Advanced company searchLink opens in new window

VISION BATHROOM STUDIO LTD

Company number 07408167

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)
28 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2014 TM01 Termination of appointment of Michael Maher as a director
14 Feb 2014 AP01 Appointment of Mrs Marie Maher as a director
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2012 AD01 Registered office address changed from 138-140 London Road Headington Oxford Oxfordshire OX3 9ED United Kingdom on 26 November 2012
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 1,000
10 Aug 2011 TM01 Termination of appointment of Kathryn James as a director
02 Aug 2011 AP01 Appointment of Mr Michael Edward Maher as a director
03 Mar 2011 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
25 Feb 2011 TM01 Termination of appointment of Michael Maher as a director
30 Dec 2010 AP01 Appointment of Ms Kathryn Valerie James as a director
30 Dec 2010 AD01 Registered office address changed from Windrush Satwell Close Henley-on-Thames Oxfordshire RG9 4QT England on 30 December 2010
30 Dec 2010 CH01 Director's details changed for Mr Michael Edward Maher on 1 December 2010
14 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)