VISUAL ELEMENTS LONDON LIMITED
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
17/01/2417 January 2024 | Application to strike the company off the register |
18/12/2318 December 2023 | Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to Unit 13D Mills Road Quarry Wood Industrial Estate Aylesford ME20 7NA on 2023-12-18 |
20/09/2320 September 2023 | Cessation of Benjamin Brett Gibbs as a person with significant control on 2023-09-13 |
20/09/2320 September 2023 | Termination of appointment of Benjamin Brett Gibbs as a director on 2023-09-13 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
20/09/2320 September 2023 | Change of details for Michael John Townsend as a person with significant control on 2023-09-13 |
18/09/2318 September 2023 | Micro company accounts made up to 2023-03-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BRETT GIBBS / 04/09/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL STANTON |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM RICHARD STOCKER |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JOANNE TOWNSEND |
05/03/195 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BRETT GIBBS |
04/03/194 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA JOANNE HILL / 21/01/2019 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
20/06/1720 June 2017 | 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