Advanced company searchLink opens in new window

VISUNA HOLDCO LIMITED

Company number 07444313

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 Feb 2024 AA Group of companies' accounts made up to 31 December 2022
14 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
27 Jul 2023 MR01 Registration of charge 074443130005, created on 26 July 2023
14 Jun 2023 MR04 Satisfaction of charge 074443130003 in full
21 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
17 Mar 2023 CERTNM Company name changed oil consultants holdco LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
16 Mar 2023 TM01 Termination of appointment of Carl Vincent Ramplin as a director on 31 May 2022
16 Mar 2023 TM01 Termination of appointment of Helen Mary Smith as a director on 31 March 2022
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 AD01 Registered office address changed from The Elms 19 Front Street Washington Tyne and Wear NE37 2BA England to Wynn House Hertburn Estate Hertburn Washington NE37 2SF on 3 February 2023
01 Feb 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
15 Aug 2022 TM02 Termination of appointment of Carl Vincent Ramplin as a secretary on 15 August 2022
06 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
29 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
24 Nov 2021 MR01 Registration of charge 074443130004, created on 16 November 2021
19 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from Parsons House Parsons Industrial Estate Washington Tyne and Wear NE37 1EZ to The Elms 19 Front Street Washington Tyne and Wear NE37 2BA on 16 October 2020
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
05 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
23 Oct 2018 AP03 Appointment of Mr Carl Vincent Ramplin as a secretary on 22 October 2018
23 Oct 2018 AP01 Appointment of Mr Carl Vincent Ramplin as a director on 22 October 2018
23 Oct 2018 TM01 Termination of appointment of Mark James Clayton as a director on 22 October 2018