VISIBLE EARTH LIMITED: Filings

  • Overview

    Company NameVISIBLE EARTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07295074
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for VISIBLE EARTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    6 pagesCS01

    Termination of appointment of Robert Woodthorpe Browne as a director on Jun 10, 2016

    1 pagesTM01

    Termination of appointment of Marcel Nigel Steward as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Philip John Risby as a director on Jun 06, 2016

    1 pagesTM01

    Termination of appointment of Christopher Mark Gleadle as a director on Jun 06, 2016

    1 pagesTM01

    Registered office address changed from The Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on Mar 30, 2016

    1 pagesAD01

    Registered office address changed from 9 the Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on Mar 30, 2016

    1 pagesAD01

    Annual return made up to Mar 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Robert Woodthorpe Browne on Feb 24, 2016

    2 pagesCH01

    Director's details changed for Mr Christoper Gleadle on Feb 19, 2016

    2 pagesCH01

    Director's details changed for Mr Robert Woodthorpe Browne on Feb 24, 2016

    2 pagesCH01

    Annual return made up to Mar 02, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Feb 29, 2016

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Marcel Nigel Steward as a director on Feb 24, 2016

    2 pagesAP01

    Appointment of Mr Robert Woodthorpe Browne as a director on Feb 24, 2016

    2 pagesAP01

    Appointment of Mr Philip John Risby as a director on Feb 22, 2016

    2 pagesAP01

    Termination of appointment of Tracey Fiona Beer as a director on Feb 22, 2016

    1 pagesTM01

    Appointment of Mr Christoper Gleadle as a director on Feb 19, 2016

    2 pagesAP01

    Registered office address changed from The Chestnuts Brewers End Takeley Essex CM22 6QJ to 9 the Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS on Feb 17, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 2
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0