- Company Overview for VISUAL ICE LIMITED (07461919)
- Filing history for VISUAL ICE LIMITED (07461919)
- People for VISUAL ICE LIMITED (07461919)
- More for VISUAL ICE LIMITED (07461919)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 Aug 2015 | TM01 | Termination of appointment of Geoffrey Walter John Charles Norton as a director on 1 August 2015 | |
23 Jan 2015 | TM01 | Termination of appointment of Tracy Elizabeth Lavis as a director on 13 January 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
21 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
19 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Aug 2012 | AA01 | Current accounting period extended from 31 December 2012 to 30 April 2013 | |
12 Jan 2012 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
12 Jan 2012 | CH01 | Director's details changed for Mark Edward Tannatt Nash on 24 December 2010 | |
11 Apr 2011 | AP01 | Appointment of Mark Edward Tannatt Nash as a director | |
26 Jan 2011 | AP01 | Appointment of Geoffrey Norton as a director | |
26 Jan 2011 | AP01 | Appointment of Tracy Elizabeth Lavis as a director | |
26 Jan 2011 | AP01 | Appointment of Paul Fleetwood Hatt as a director | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 7 December 2010
|
|
08 Dec 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
07 Dec 2010 | NEWINC |
Incorporation
|