About

Registered Number: 07117533
Date of Incorporation: 06/01/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Based in Milton Keynes, Vision Kitchen Design Ltd was founded on 06 January 2010, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Vision Kitchen Design Ltd. The companies directors are listed as Everitt, Grant, Vincent, Andrew Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Grant 01 December 2013 - 1
VINCENT, Andrew Robert 16 January 2010 31 December 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 June 2019
RESOLUTIONS - N/A 17 June 2019
LIQ02 - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2019
AD01 - Change of registered office address 06 November 2018
CS01 - N/A 10 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 25 July 2016
MR01 - N/A 17 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 01 March 2014
TM01 - Termination of appointment of director 01 March 2014
AR01 - Annual Return 20 February 2014
AD01 - Change of registered office address 20 February 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AD01 - Change of registered office address 29 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 10 September 2013
SH01 - Return of Allotment of shares 23 July 2013
SH01 - Return of Allotment of shares 18 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 January 2012
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 30 November 2010
AA01 - Change of accounting reference date 15 October 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AD01 - Change of registered office address 26 January 2010
NEWINC - New incorporation documents 06 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.