Advanced company searchLink opens in new window

VISMEAD DEVELOPMENTS LIMITED

Company number 04794375

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
10 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
12 Jun 2018 AD01 Registered office address changed from 2 Bramber Court 2 Bramber Road London W14 9PA to 3 Field Court Grays Inn London WC1R 5EF on 12 June 2018
07 Jun 2018 MR04 Satisfaction of charge 1 in full
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
14 Aug 2015 600 Appointment of a voluntary liquidator
14 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-03
14 Aug 2015 4.70 Declaration of solvency
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
30 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
04 Apr 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
13 Jul 2012 AP01 Appointment of Yasmin Azim Lakha as a director
09 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Azim Mohamedali Sunderji Lakha on 11 June 2012
21 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
09 Sep 2009 363a Return made up to 11/06/09; full list of members