Advanced company searchLink opens in new window

VISUALITY GROUP HOLDINGS LIMITED

Company number 10243509

Filter by category

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
16 Feb 2022 AD01 Registered office address changed from 31, the Calls Leeds LS2 7EY United Kingdom to Unit 18 46 the Calls Leeds Yorkshire LS2 7EY on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr Anthony Nunan as a person with significant control on 14 February 2022
16 Feb 2022 CH01 Director's details changed for Mr Anthony Nunan on 14 February 2022
17 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
08 Jun 2021 PSC07 Cessation of Simon Henry Michael Cook as a person with significant control on 27 May 2021
30 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
06 Mar 2020 TM01 Termination of appointment of Simon Henry Michael Cook as a director on 11 November 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 SH08 Change of share class name or designation
27 Jun 2019 PSC01 Notification of Simon Henry Michael Cook as a person with significant control on 13 March 2017
27 Jun 2019 PSC01 Notification of Anthony Nunan as a person with significant control on 6 January 2017
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
20 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
03 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 2
14 Mar 2017 AP01 Appointment of Mr Simon Henry Michael Cook as a director on 13 March 2017