Advanced company searchLink opens in new window

VISIONLANE LTD.

Company number 07088488

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
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