- Company Overview for VISAS AND PERMITS.COM LTD (07920708)
- Filing history for VISAS AND PERMITS.COM LTD (07920708)
- People for VISAS AND PERMITS.COM LTD (07920708)
- Insolvency for VISAS AND PERMITS.COM LTD (07920708)
- More for VISAS AND PERMITS.COM LTD (07920708)
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) |
---|---|---|---|
21 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2023 | |
04 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2022 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2021 | AD01 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS England to 2 the Crescent Taunton Somerset TA1 4EA on 5 November 2021 | |
05 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2021 | LIQ02 | Statement of affairs | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jan 2021 | PSC04 | Change of details for Miss Stacy Jane Fletcher as a person with significant control on 30 November 2020 | |
15 Jan 2021 | PSC07 | Cessation of Adrian David Baxter as a person with significant control on 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
11 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
10 Dec 2020 | TM01 | Termination of appointment of Adrian David Baxter as a director on 30 November 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
08 Jan 2018 | PSC01 | Notification of Stacy Jane Fletcher as a person with significant control on 8 January 2018 | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 1 Old Court Mews 311 Chase Road London N14 6JS on 2 February 2017 | |
25 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|