VISION BUILT STRUCTURES U.K. LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

11/01/2411 January 2024 Application to strike the company off the register

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

24/01/2224 January 2022 Appointment of Mr Paul Richard Brown as a director on 2022-01-21

View Document

24/01/2224 January 2022 Termination of appointment of Stephen Bowcott as a director on 2021-12-31

View Document

09/12/219 December 2021 Full accounts made up to 2020-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/07/2030 July 2020 PREVSHO FROM 31/07/2020 TO 31/12/2019

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR MARK MCGREEVY

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 1 CURO PARK FROGMORE ST. ALBANS AL2 2DD

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR STEPHEN BOWCOTT

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MS MAURA TOLES

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VB OFFSITE (FABRICATION) HOLDINGS LIMITED

View Document

10/10/1910 October 2019 CESSATION OF GERARD MCCARTHY AS A PSC

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 1 CLARENDON GARDENS WEMBLEY LONDON HA9 7LF UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1816 July 2018 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