Advanced company searchLink opens in new window

VISUAL ICE LIMITED

Company number 07461919

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
08 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)