Advanced company searchLink opens in new window

VISION SERVICES AND CONSTRUCTION LTD.

Company number 02513805

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 L64.07 Completion of winding up
03 Mar 2015 COCOMP Order of court to wind up
25 Feb 2015 AC93 Order of court - restore and wind up
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AD01 Registered office address changed from 31 Carson Road London Carson Road London SE21 8HT England to 67-68 Hatton Garden Suite 34 67-68 Hatton Garden London EC1N 8JY on 23 July 2014
02 Dec 2013 AP03 Appointment of Mr Ben Victor Chambers as a secretary
02 Dec 2013 TM02 Termination of appointment of Simon Hooper as a secretary
13 Nov 2013 CH03 Secretary's details changed for Mr Simon Glass Hooper on 1 September 2013
07 Oct 2013 TM01 Termination of appointment of Simon Hooper as a director
05 Oct 2013 AP01 Appointment of Mr Ben Victor Chambers as a director
05 Oct 2013 AD01 Registered office address changed from 22 River Reach Teddington Middlesex TW11 9QL United Kingdom on 5 October 2013
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 2
24 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Jan 2013 AAMD Amended accounts made up to 30 November 2011
15 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
13 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
12 Jun 2012 AD02 Register inspection address has been changed from 12 Scrutton Close London SW12 0AW United Kingdom
12 Sep 2011 AD01 Registered office address changed from 12 Scrutton Close London SW12 0AW on 12 September 2011
13 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
19 Apr 2011 CERTNM Company name changed ecolate LTD\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
16 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
05 Jan 2011 AP03 Appointment of Mr Simon Glass Hooper as a secretary
04 Jan 2011 TM02 Termination of appointment of Resource Systems (Uk) Ltd as a secretary