VISION BUILT STRUCTURES U.K. LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
11/01/2411 January 2024 | Application to strike the company off the register |
14/08/2314 August 2023 | Full accounts made up to 2022-12-31 |
03/08/233 August 2023 | Confirmation statement made on 2023-08-03 with no updates |
28/09/2228 September 2022 | Full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
24/01/2224 January 2022 | Appointment of Mr Paul Richard Brown as a director on 2022-01-21 |
24/01/2224 January 2022 | Termination of appointment of Stephen Bowcott as a director on 2021-12-31 |
09/12/219 December 2021 | Full accounts made up to 2020-12-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-01 with no updates |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
30/07/2030 July 2020 | PREVSHO FROM 31/07/2020 TO 31/12/2019 |
14/10/1914 October 2019 | DIRECTOR APPOINTED MR MARK MCGREEVY |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
10/10/1910 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 1 CURO PARK FROGMORE ST. ALBANS AL2 2DD |
10/10/1910 October 2019 | DIRECTOR APPOINTED MR STEPHEN BOWCOTT |
10/10/1910 October 2019 | SECRETARY APPOINTED MS MAURA TOLES |
10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VB OFFSITE (FABRICATION) HOLDINGS LIMITED |
10/10/1910 October 2019 | CESSATION OF GERARD MCCARTHY AS A PSC |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 1 CLARENDON GARDENS WEMBLEY LONDON HA9 7LF UNITED KINGDOM |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/07/1816 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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