- Company Overview for VISION 500 LTD (13513032)
- Filing history for VISION 500 LTD (13513032)
- People for VISION 500 LTD (13513032)
- More for VISION 500 LTD (13513032)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2022 | CH01 | Director's details changed for Mr Matthew Leon Allott on 18 August 2022 | |
18 Aug 2022 | CH03 | Secretary's details changed for Mr Matthew Leon Allott on 18 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Mr Matthew Leon Allott as a person with significant control on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Wallbridge Close Leek Staffordshire ST13 8HZ on 18 August 2022 | |
12 Apr 2022 | PSC07 | Cessation of Erik Kamran as a person with significant control on 12 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Erik Kamran as a director on 12 April 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Erik Kamran as a director on 11 April 2022 | |
12 Apr 2022 | PSC01 | Notification of Erik Kamran as a person with significant control on 11 April 2022 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
02 Aug 2021 | PSC07 | Cessation of Optimus Trading Mau Llc as a person with significant control on 2 August 2021 | |
30 Jul 2021 | PSC01 | Notification of Matthew Leon Allott as a person with significant control on 30 July 2021 | |
15 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-15
|