Advanced company searchLink opens in new window

VISION ASSET MANAGEMENT CO LTD

Company number 06130446

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AD01 Registered office address changed from 12-12a Audley House Margaret Street London W1W 8RH United Kingdom on 20 September 2013
15 Aug 2013 AD01 Registered office address changed from 5th Floor Devon House 171-177 Great Portland Street London W1W 5PQ on 15 August 2013
23 Jul 2013 TM01 Termination of appointment of Stephen David Mitchell as a director on 28 February 2013
14 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
Statement of capital on 2013-03-14
  • GBP 150,001
23 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
20 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
18 May 2010 TM01 Termination of appointment of a director
17 May 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Clive William Hillier on 1 March 2010
26 Apr 2010 TM01 Termination of appointment of Harriet Durbin as a director
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
17 Jun 2009 88(2) Ad 29/05/09 gbp si 15000@1=15000 gbp ic 1/15001
17 Jun 2009 123 Nc inc already adjusted 29/05/09
17 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 363a Return made up to 27/02/09; full list of members
16 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
15 Dec 2008 363a Return made up to 27/02/08; full list of members
23 Sep 2008 287 Registered office changed on 23/09/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
28 Jul 2008 AA Accounts made up to 30 September 2007