Established in 1995, Visual Verification Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Visual Verification Ltd. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, John Anthony | 28 June 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLOSS, Robert | 12 July 2016 | - | 1 |
WILCOCK, Laura Jayne | 12 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 July 2020 | |
LIQ13 - N/A | 24 April 2020 | |
LIQ03 - N/A | 12 February 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 January 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 January 2019 | |
AD01 - Change of registered office address | 25 January 2019 | |
RESOLUTIONS - N/A | 16 January 2019 | |
LIQ01 - N/A | 16 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 January 2019 | |
CS01 - N/A | 02 January 2019 | |
CH03 - Change of particulars for secretary | 02 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 January 2019 | |
AA01 - Change of accounting reference date | 04 October 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
TM01 - Termination of appointment of director | 06 September 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
PSC02 - N/A | 24 April 2018 | |
PSC09 - N/A | 24 April 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 07 December 2017 | |
AA - Annual Accounts | 10 January 2017 | |
CH03 - Change of particulars for secretary | 21 December 2016 | |
CS01 - N/A | 21 December 2016 | |
CH01 - Change of particulars for director | 21 December 2016 | |
CH03 - Change of particulars for secretary | 21 December 2016 | |
AA01 - Change of accounting reference date | 29 November 2016 | |
AP01 - Appointment of director | 29 September 2016 | |
TM01 - Termination of appointment of director | 29 September 2016 | |
RESOLUTIONS - N/A | 02 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP01 - Appointment of director | 26 July 2016 | |
AP03 - Appointment of secretary | 26 July 2016 | |
AP03 - Appointment of secretary | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
TM02 - Termination of appointment of secretary | 26 July 2016 | |
TM01 - Termination of appointment of director | 26 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2016 | |
AD01 - Change of registered office address | 26 July 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AD01 - Change of registered office address | 22 October 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 08 January 2013 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
CH03 - Change of particulars for secretary | 17 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AA - Annual Accounts | 31 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 26 January 2010 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 07 January 2008 | |
MEM/ARTS - N/A | 18 October 2007 | |
CERTNM - Change of name certificate | 16 October 2007 | |
AA - Annual Accounts | 07 February 2007 | |
363a - Annual Return | 21 December 2006 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 19 November 2004 | |
287 - Change in situation or address of Registered Office | 14 September 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 06 February 2003 | |
AA - Annual Accounts | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
395 - Particulars of a mortgage or charge | 14 September 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 13 November 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 25 January 2000 | |
363s - Annual Return | 14 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2000 | |
363s - Annual Return | 12 April 1999 | |
AA - Annual Accounts | 02 February 1999 | |
395 - Particulars of a mortgage or charge | 21 October 1998 | |
363s - Annual Return | 12 February 1998 | |
AA - Annual Accounts | 24 October 1997 | |
287 - Change in situation or address of Registered Office | 28 April 1997 | |
288a - Notice of appointment of directors or secretaries | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 21 March 1997 | |
363s - Annual Return | 06 February 1997 | |
288a - Notice of appointment of directors or secretaries | 10 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 February 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
287 - Change in situation or address of Registered Office | 23 January 1996 | |
288 - N/A | 23 January 1996 | |
NEWINC - New incorporation documents | 21 December 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 13 September 2002 | Fully Satisfied |
N/A |
Debenture | 13 September 2002 | Fully Satisfied |
N/A |
Debenture | 02 August 2001 | Fully Satisfied |
N/A |
Debenture | 19 October 1998 | Fully Satisfied |
N/A |