VISION CROSSING LIMITED

10 St Helens Road, Swansea, SA1 4AW
StatusLIQUIDATION
Company No.11258413
CategoryPrivate Limited Company
Incorporated15 Mar 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

VISION CROSSING LIMITED is an liquidation private limited company with number 11258413. It was incorporated 6 years, 3 months, 1 day ago, on 15 March 2018. The company address is 10 St Helens Road, Swansea, SA1 4AW.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 17 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2023

Action Date: 06 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2022

Action Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-20

Old address: The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells TN3 8AD United Kingdom

New address: 10 st Helens Road Swansea SA1 4AW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 06 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-08-31

Documents

View document PDF

Resolution

Date: 16 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 09 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 28 Jul 2020

Category: Capital

Type: SH01

Capital : 105.000 GBP

Date: 2020-07-28

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Capital : 150.004 GBP

Date: 2020-09-15

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2020

Action Date: 27 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darryl John Flay

Notification date: 2020-06-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-16

Psc name: Mr Wesley Russell Ankrah

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prudence Seaward

Termination date: 2020-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-07-12

Officer name: Auker Hutton Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Date: 2018-05-15

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2018-05-15

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Date: 2018-05-15

Capital : 60 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Prudence Seaward

Appointment date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl John Flay

Appointment date: 2018-05-10

Documents

View document PDF

Incorporation company

Date: 15 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPUCLIMB LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:06851736
Status:ACTIVE
Category:Private Limited Company

D BURTON BRICKLAYERS LTD

132 ROCK LANE,BRISTOL,BS34 8PQ

Number:09750014
Status:ACTIVE
Category:Private Limited Company

MERCURY TAVERNS LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:02850597
Status:ACTIVE
Category:Private Limited Company

P & S CARPETS & VINYLS LIMITED

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:04612125
Status:ACTIVE
Category:Private Limited Company

PISU & SONS LIMITED

41-A MILL LANE,LONDON,NW6 1NB

Number:09551752
Status:ACTIVE
Category:Private Limited Company

PMN ENTERPRISE LTD

1 FRANCIS STREET,LONDON,E15 1JG

Number:08357165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source