Advanced company searchLink opens in new window

VISION PETLON POLYMERS LIMITED

Company number 10827461

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 AM23 Notice of move from Administration to Dissolution
29 Mar 2021 AM10 Administrator's progress report
22 Sep 2020 AM10 Administrator's progress report
25 Aug 2020 AM19 Notice of extension of period of Administration
27 Mar 2020 AM10 Administrator's progress report
06 Nov 2019 AM06 Notice of deemed approval of proposals
21 Oct 2019 AM03 Statement of administrator's proposal
10 Sep 2019 AD01 Registered office address changed from PO Box GL15 5EL Ward Industrial Estate Ward Industrial Estate, Church Road Lydney Gloucester GL15 5EL England to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 10 September 2019
06 Sep 2019 AM01 Appointment of an administrator
13 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
06 Apr 2018 AP01 Appointment of Mr Adeniyi Makanjuola as a director on 9 February 2018
20 Feb 2018 TM01 Termination of appointment of Adeniyi Makanjuola as a director on 20 February 2018
16 Feb 2018 PSC04 Change of details for Mr Hermanus Christoffel Ackerman as a person with significant control on 23 December 2017
15 Feb 2018 PSC02 Notification of Visionscape International Holdings (Uk) Limited as a person with significant control on 23 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
09 Feb 2018 AP01 Appointment of Mr Adeniyi Makanjuola as a director on 9 February 2018
20 Nov 2017 MR01 Registration of charge 108274610002, created on 17 November 2017
16 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
10 Oct 2017 MR01 Registration of charge 108274610001, created on 1 October 2017
26 Sep 2017 PSC04 Change of details for Mr Hermanus Christoffel Ackerman as a person with significant control on 20 June 2017
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
12 Sep 2017 AD01 Registered office address changed from Suite 2E, 2nd Floor, the Octagon Middleborough Colchester Essex CO1 1TG England to PO Box GL15 5EL Ward Industrial Estate Ward Industrial Estate, Church Road Lydney Gloucester GL15 5EL on 12 September 2017
08 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-07