- Company Overview for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- Filing history for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- People for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- Charges for VYSIONICS ITS HOLDINGS LIMITED (04483797)
- More for VYSIONICS ITS HOLDINGS LIMITED (04483797)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2021 | DS01 | Application to strike the company off the register | |
11 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
11 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | SH20 | Statement by Directors | |
18 Dec 2020 | SH19 |
Statement of capital on 18 December 2020
|
|
18 Dec 2020 | CAP-SS | Solvency Statement dated 08/12/20 | |
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 8 December 2020
|
|
28 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
26 Nov 2019 | AUD | Auditor's resignation | |
31 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
21 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
21 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
21 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
21 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
21 Jun 2019 | TM01 | Termination of appointment of Henrik Leps as a director on 14 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Markus Weber as a director on 14 June 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Tlt Solicitors Redcliff Street Bristol BS1 6TP on 9 April 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 31 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates |