VISCONN LIMITED

10 Stadium Business Court 10 Stadium Business Court, Derby, DE24 8HP, England
StatusDISSOLVED
Company No.02868962
CategoryPrivate Limited Company
Incorporated04 Nov 1993
Age30 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years3 months, 1 day

SUMMARY

VISCONN LIMITED is an dissolved private limited company with number 02868962. It was incorporated 30 years, 7 months, 29 days ago, on 04 November 1993 and it was dissolved 3 months, 1 day ago, on 02 April 2024. The company address is 10 Stadium Business Court 10 Stadium Business Court, Derby, DE24 8HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-15

Old address: Mallard House Stanier Way Chaddesden Derby DE21 6BF England

New address: 10 Stadium Business Court Millennium Way Derby DE24 8HP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028689620004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Richardson

Termination date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finlay Grogan

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2020

Action Date: 07 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028689620004

Charge creation date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Richardson

Appointment date: 2020-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Angeline Fryer

Appointment date: 2018-11-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Bellamy

Termination date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028689620003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanne Bellamy

Appointment date: 2017-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: Park House 104 Derby Road Long Eaton Derbyshire NG10 4LS

New address: Mallard House Stanier Way Chaddesden Derby DE21 6BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Technology Consolidation Limited

Notification date: 2017-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Mcmaster

Cessation date: 2017-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Mcmaster

Termination date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mcmaster

Termination date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Mcmaster

Termination date: 2017-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Samuel Mcmaster

Termination date: 2017-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Grogan

Appointment date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 05 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028689620003

Charge creation date: 2016-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Mcmaster

Termination date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-11

Officer name: Mr Thomas Samuel Mcmaster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Patrick Mcmaster

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Samuel Mcmaster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 25 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 25 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-16

Officer name: Miss Lisa Bryers

Documents

View document PDF

Change person secretary company with change date

Date: 03 Sep 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-16

Officer name: Miss Lisa Bryers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 25 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-25

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Samuel Mcmaster

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 25 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-25

Officer name: Lisa Bryers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed questmark europe LIMITED\certificate issued on 25/04/03

Documents

View document PDF

Resolution

Date: 31 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/06/02--------- £ si 100@1=100 £ ic 3780/3880

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/06/02

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 21/01/00--------- £ si 378@1=378 £ ic 3402/3780

Documents

View document PDF

Legacy

Date: 22 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

COOGAN COMMERCIAL PARKING LIMITED

1 BEECHWOOD AVENUE,COVENTRY,CV5 6DF

Number:07581089
Status:ACTIVE
Category:Private Limited Company

ENGAGE ENERGY SERVICES LIMITED

LAN-Y-MOOR, EASTCLIFFE,WEST BAY, BRIDPORT,DT6 4EP

Number:10390156
Status:ACTIVE
Category:Private Limited Company

HARRISONS BUSINESS CONSULTANTS LIMITED

23 YARM ROAD,STOCKTON-ON-TEES,TS18 3NJ

Number:10653471
Status:ACTIVE
Category:Private Limited Company

MCCLENAGHAN OF SLAMANNAN LTD.

ASHMORE,BY FALKIRK,FK1 3EY

Number:SC223696
Status:ACTIVE
Category:Private Limited Company

MSDB LIMITED

60 CURTISS HOUSE 27 HARITTAGE AVENU,LONDON,NW9 5WT

Number:11336854
Status:ACTIVE
Category:Private Limited Company

SELF BUILD LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:06077571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source