Advanced company searchLink opens in new window

VISAGE PRINTING LTD

Company number 06898924

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2011 DS01 Application to strike the company off the register
28 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2010 AR01 Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-10-19
  • GBP 100
19 Oct 2010 CH03 Secretary's details changed for Selim Sirri Yilmazoglu on 24 June 2010
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2010 CH01 Director's details changed for Mr Selim Sirri Yilmazoglu on 24 June 2010
18 Oct 2010 AD01 Registered office address changed from Flat 3 131 Goldhurst Terrace London NW6 3EU on 18 October 2010
04 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Jan 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 August 2009
03 Jul 2009 363a Return made up to 24/06/09; full list of members
02 Jul 2009 288b Appointment Terminated Director cem buday
16 Jun 2009 363a Return made up to 11/06/09; full list of members
15 Jun 2009 288c Director's Change of Particulars / selim yilmazoglu / 10/06/2009 / HouseName/Number was: flat 2,131, now: flat 3; Street was: goldhurst terrace, now: 131 goldhurst terrace
22 May 2009 287 Registered office changed on 22/05/2009 from 15 tower road orpington kent BR6 0SG england
22 May 2009 288b Appointment Terminated Director michael longbourne
18 May 2009 288c Secretary's Change of Particulars / selim yilmazoglu / 07/05/2009 / Date of Birth was: , now: none; HouseName/Number was: flat 2,131, now: flat 3,131
07 May 2009 NEWINC Incorporation