Advanced company searchLink opens in new window

VISION ENGINE LIMITED

Company number 05830372

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2013 DS01 Application to strike the company off the register
29 Jul 2013 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
09 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
30 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
09 Mar 2012 AP01 Appointment of Mr Attilio Di Giovanni as a director on 9 March 2012
04 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
01 Jun 2011 AP02 Appointment of Dacs Cambridge Limited as a director
01 Jun 2011 AP04 Appointment of Dacs Cambridge Limited as a secretary
01 Jun 2011 TM01 Termination of appointment of Dacs Cambridge Limited as a director
01 Jun 2011 TM02 Termination of appointment of Dacs Cambridge Limited as a secretary
26 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
21 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
21 May 2010 AD01 Registered office address changed from 22 Signet Court, Swann Road Cambridge CB5 8LA United Kingdom on 21 May 2010
21 May 2010 CH02 Director's details changed for Dacs Cambridge Limited on 13 November 2009
21 May 2010 CH04 Secretary's details changed for Dacs Cambridge Limited on 13 November 2009
27 Sep 2009 287 Registered office changed on 27/09/2009 from 72A regent street cambridge CB2 1DP
27 Sep 2009 288c Secretary's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / HouseName/Number was: , now: 22; Street was: 72A regent street, now: signet court, swann road; Post Code was: CB2 1DP, now: CB5 8LA; Country was: , now: united kingdom
27 Sep 2009 288c Director's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / Nationality was: other, now: british; HouseName/Number was: 72A, now: 22; Street was: regent street, now: signet court, swann road; Region was: cambridgeshire, now: ; Post Code was: CB2 1DP, now: CB5 8LA
06 Aug 2009 AA Total exemption small company accounts made up to 31 May 2009
12 May 2009 363a Return made up to 11/05/09; full list of members
11 May 2009 288a Director appointed dacs cambridge LIMITED