Advanced company searchLink opens in new window

VISION S TECHNOLOGY LIMITED

Company number 10253063

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 28 May 2020 with updates
21 Jul 2020 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 9 Pantygraigwen Road Pontypridd CF37 2RR United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 July 2020
21 Jul 2020 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 21 July 2020
01 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
26 Jun 2019 AP04 Appointment of C&R Business Consulting Limited as a secretary on 25 June 2019
26 Jun 2019 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 25 June 2019
26 Jun 2019 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 9 Pantygraigwen Road Pontypridd CF37 2RR on 26 June 2019
29 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
28 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 May 2018 CH01 Director's details changed for Daxiong Dai on 28 May 2018
28 May 2018 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 28 May 2018
28 May 2018 TM02 Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 28 May 2018
28 May 2018 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley, London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 28 May 2018
19 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
25 Jul 2017 CH01 Director's details changed for Daxiong Dai on 25 July 2017
21 Jul 2017 PSC01 Notification of Daxiong Dai as a person with significant control on 30 June 2016
20 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted