About

Registered Number: 04051941
Date of Incorporation: 14/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Chicheley, Hempstead Lane, Hailsham, East Sussex, BN27 3PR

 

Visionary Group Ltd was setup in 2000. We do not know the number of employees at this business. This business has one director listed as William, Robert Harvey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAM, Robert Harvey 27 July 2001 16 February 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 03 June 2014
DISS40 - Notice of striking-off action discontinued 15 April 2014
AA - Annual Accounts 14 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 November 2012
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 30 September 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 16 August 2006
287 - Change in situation or address of Registered Office 15 August 2006
363a - Annual Return 13 April 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
DISS40 - Notice of striking-off action discontinued 08 February 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 February 2005
GAZ1 - First notification of strike-off action in London Gazette 01 February 2005
363s - Annual Return 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2003
363a - Annual Return 09 June 2003
RESOLUTIONS - N/A 25 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
123 - Notice of increase in nominal capital 26 February 2003
AA - Annual Accounts 26 February 2003
225 - Change of Accounting Reference Date 28 November 2002
AA - Annual Accounts 18 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
363s - Annual Return 20 November 2001
NEWINC - New incorporation documents 14 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.