VISUALFEEDBACK LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
20/09/2320 September 2023 | Application to strike the company off the register |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
13/06/2313 June 2023 | Confirmation statement made on 2023-03-02 with no updates |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
15/05/2215 May 2022 | Confirmation statement made on 2022-03-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/06/209 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM JOHN HODDINOTT / 01/05/2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ADAM JOHN HODDIONTT / 28/03/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
31/12/1731 December 2017 | PREVEXT FROM 31/03/2017 TO 30/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
23/05/1723 May 2017 | FIRST GAZETTE |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
02/12/162 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
22/06/1622 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/06/1622 June 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
22/06/1622 June 2016 | SAIL ADDRESS CREATED |
31/05/1631 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/152 March 2015 | 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