- Company Overview for VISIONLANE LTD. (07088488)
- Filing history for VISIONLANE LTD. (07088488)
- People for VISIONLANE LTD. (07088488)
- Insolvency for VISIONLANE LTD. (07088488)
- More for VISIONLANE LTD. (07088488)
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) |
---|---|---|---|
06 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2022 | |
20 Mar 2021 | AD01 | Registered office address changed from 11-13 Hockerill Street Bishop's Stortford CM23 2DH England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 20 March 2021 | |
22 Feb 2021 | LIQ01 | Declaration of solvency | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
05 Feb 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 January 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 May 2020 | CH01 | Director's details changed for Mr Shervin Takapou-Manesh Baghaei on 20 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
09 Nov 2018 | CH01 | Director's details changed for Ms Tina Margareta Phokos on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Shervin Takapou-Manesh Baghaei on 9 November 2018 | |
09 Nov 2018 | CH03 | Secretary's details changed for Shervin Takapou-Manesh Baghaei on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 18 Willow Lodge 20 Warwick Drive London SW15 6LG England to 11-13 Hockerill Street Bishop's Stortford CM23 2DH on 9 November 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 May 2018 | AD01 | Registered office address changed from Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH England to 18 Willow Lodge 20 Warwick Drive London SW15 6LG on 8 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with no updates | |
01 Dec 2017 | PSC01 | Notification of Shervin Takapou-Manesh Baghaei as a person with significant control on 30 November 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Suite 402 Britannia House 1-11 Glenthorne Road London W6 0LH England to Suite 208 Britannia House 1-11 Glenthorne Road Hammersmith London W6 0LH on 18 August 2017 | |
25 Jun 2017 | AP01 | Appointment of Ms Tina Margareta Phokos as a director on 23 June 2017 |