About

Registered Number: 04421438
Date of Incorporation: 22/04/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: St Andrews House, St Andrews, Lane, Congham, Kings Lynn, Norfolk, PE32 1DU

 

Vision Interiors (UK) Ltd was registered on 22 April 2002 and are based in Kings Lynn in Norfolk, it's status is listed as "Dissolved". The companies directors are listed as Kitching, Lisa Margaret, Kitching, Brian John. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHING, Brian John 24 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KITCHING, Lisa Margaret 24 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 12 November 2019
AA01 - Change of accounting reference date 12 November 2019
AA - Annual Accounts 12 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 11 October 2017
RESOLUTIONS - N/A 09 August 2017
CS01 - N/A 02 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 July 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
287 - Change in situation or address of Registered Office 02 October 2006
AA - Annual Accounts 24 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 09 May 2006
225 - Change of Accounting Reference Date 26 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 29 April 2005
325 - Location of register of directors' interests in shares etc 22 October 2004
353 - Register of members 14 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
225 - Change of Accounting Reference Date 17 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.