- Company Overview for VISION CAR SPARES LTD (08971920)
- Filing history for VISION CAR SPARES LTD (08971920)
- People for VISION CAR SPARES LTD (08971920)
- More for VISION CAR SPARES LTD (08971920)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
18 May 2015 | TM01 | Termination of appointment of Shahim Ahmad as a director on 18 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr Mohamad Yosof Hossein Zadeh as a director on 18 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
18 Sep 2014 | AD01 | Registered office address changed from C/O Xl Associates / Hazara House 502-504 Dudley Road Wolverhampton West Midlands WV2 3AA England to Foundry Court Crown Street Wolverhampton WV1 1PX on 18 September 2014 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|