VISION IP LIMITED

08073455
20 BERKELEY SQUARE LONDON ENGLAND W1J 6EQ

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
12 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 Aug 2017 capital Statement of capital (Section 108) 5 Buy now
02 Aug 2017 insolvency Solvency Statement dated 24/07/17 1 Buy now
02 Aug 2017 resolution Resolution 1 Buy now
02 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Julian Enston Bagwell) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (David Topham) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Antony Paul Sefton) 1 Buy now
02 Jun 2017 officers Termination of appointment of director (Colin Redman) 1 Buy now
02 Jun 2017 officers Appointment of director (Mr Humphrey Richard Percy) 2 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
15 Apr 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 officers Termination of appointment of director (Benjamin James Kristian Smith) 1 Buy now
10 Jun 2015 annual-return Annual Return 6 Buy now
20 Mar 2015 resolution Resolution 22 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
11 Sep 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
19 Jun 2014 annual-return Annual Return 6 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Julian Enston Bagwell) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Colin Redman) 2 Buy now
19 Jun 2014 officers Change of particulars for director (Mr Antony Paul Sefton) 2 Buy now
19 Jun 2014 officers Appointment of director (Mr David Topham) 2 Buy now
18 Jun 2014 officers Appointment of director (Mr Benjamin James Kristian Smith) 2 Buy now
17 Feb 2014 accounts Annual Accounts 5 Buy now
17 Feb 2014 officers Appointment of director (Mr Julian Enston Bagwell) 2 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 capital Return of Allotment of shares 3 Buy now
06 Jan 2014 capital Return of Allotment of shares 3 Buy now
31 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
31 Dec 2013 incorporation Memorandum Articles 21 Buy now
31 Dec 2013 resolution Resolution 1 Buy now
08 Nov 2013 accounts Change Account Reference Date Company Previous Extended 3 Buy now
08 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Nov 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
06 Aug 2013 officers Termination of appointment of director (Julian Bagwell) 1 Buy now
17 May 2012 incorporation Incorporation Company 29 Buy now