Advanced company searchLink opens in new window

VISIBLE TECHNOLOGIES EUROPE LTD

Company number 07160558

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
28 Aug 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
13 Jan 2014 TM01 Termination of appointment of Laurie Cansler as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
19 Feb 2013 AA Full accounts made up to 31 December 2011
31 Jan 2013 TM01 Termination of appointment of Kelly Pennock as a director
31 Jan 2013 AP01 Appointment of Laurie Cansler as a director
31 Jan 2013 AP01 Appointment of Richard Pasewark as a director
31 Jan 2013 ANNOTATION Rectified form TM01 was removed from the public register on 15/05/2013 as it was invalid or ineffective.
31 Jan 2013 ANNOTATION Rectified form TM01 was removed from the public register on 15/05/2013 as it was invalid or ineffective.
31 Jan 2013 AP01 Appointment of Kelly Allen Pennock as a director
  • ANNOTATION This document is a duplicate of form AP01 registered on 17/11/2010.
30 Jan 2013 ANNOTATION Rectified form AP01 was removed from the public register on 15/05/2013 as it was invalid or ineffective.
30 Jan 2013 ANNOTATION Clarification form AP01 was removed from the public register on 15/05/2013 as it was invalid or ineffective.
30 Jan 2013 ANNOTATION Rectified form TM01 was removed from the public register on 15/05/2013 as it was invalid or ineffective.
22 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Craig Gordon on 1 October 2011
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 100
15 Sep 2011 AA Total exemption full accounts made up to 31 December 2010