VISUAL ASSETS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
23/05/2423 May 2024 | Final Gazette dissolved following liquidation |
23/02/2423 February 2024 | Return of final meeting in a creditors' voluntary winding up |
17/04/2317 April 2023 | Liquidators' statement of receipts and payments to 2022-02-04 |
09/04/229 April 2022 | Liquidators' statement of receipts and payments to 2021-02-04 |
02/10/212 October 2021 | Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2021-10-02 |
25/07/1925 July 2019 | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ |
26/02/1926 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
26/02/1926 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
26/02/1926 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/04/1615 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/06/1522 June 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/05/1410 May 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/06/131 June 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
26/01/1226 January 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
21/01/1221 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/05/1111 May 2011 | COMPANY NAME CHANGED PENDREY WRIGHT LIMITED CERTIFICATE ISSUED ON 11/05/11 |
09/05/119 May 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
27/04/1127 April 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 1100 |
21/04/1121 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VISUAL ASSETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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