VISION BUILDING GROUP LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

12/07/2312 July 2023 Application to strike the company off the register

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-01-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from 12E Manor Road London N16 5SA United Kingdom to 1 Quicks Road London SW19 1EZ on 2023-04-17

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Change of details for Mr Ian Elliott as a person with significant control on 2022-03-08

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

01/03/221 March 2022 Cessation of Edward Henry Mcatominey as a person with significant control on 2022-01-08

View Document

09/02/229 February 2022 Termination of appointment of Edward Henry Mcatominey as a director on 2022-01-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR IAN ELLIOTT / 20/01/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR IAN ELLIOTT / 20/01/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HENRY MCATOMINEY / 20/01/2021

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIOTT / 20/01/2021

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD HENRY MCATOMINEY / 20/01/2021

View Document

23/03/2123 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT MILNE

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR IAN ELLIOT / 25/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ELLIOT / 21/01/2021

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company