Advanced company searchLink opens in new window

VISIBLE 24/7 GROUP LIMITED

Company number 07300440

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)
30 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
11 Sep 2020 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 11 September 2020
18 Aug 2020 LIQ02 Statement of affairs
18 Aug 2020 600 Appointment of a voluntary liquidator
18 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-03
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 2,654,152.91
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 2,626,375.91
11 Feb 2020 CH01 Director's details changed for Glenn John Pomroy on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Glenn John Pomroy on 11 February 2020
11 Feb 2020 CH01 Director's details changed for Glenn John Pomroy on 11 February 2020
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 2,615,265.91
11 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 2,587,487.91
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
16 Apr 2019 AD01 Registered office address changed from 27a High Street Wootton Bassett Swindon Wiltshire SN4 7AF to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 16 April 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 December 2018
  • GBP 2,451,379.981591
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 December 2018
  • GBP 2,381,379.981591
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Sep 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 2,367,490.981591
04 Sep 2018 AP01 Appointment of Mr Dudley Mark Skinner as a director on 1 September 2018
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 2,358,726.981591
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 22 August 2018
  • GBP 2,354,709.981591