Advanced company searchLink opens in new window

VIZONA LTD

Company number 02303280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2016 CERTNM Company name changed vizona LTD.\certificate issued on 05/01/16
  • RES15 ‐ Change company name resolution on 2015-12-30
31 Dec 2015 CONNOT Change of name notice
17 Dec 2015 AP03 Appointment of Mr David Martin Holland as a secretary on 17 December 2015
17 Dec 2015 TM02 Termination of appointment of Sarah Jane Deeley as a secretary on 17 December 2015
08 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,515,000
30 Sep 2015 AP01 Appointment of Mr Beat Jürg Zwahlen as a director on 15 September 2015
16 Sep 2015 AP01 Appointment of Mr Mario Dreismann as a director on 15 September 2015
26 Aug 2015 TM01 Termination of appointment of James Tindale as a director on 24 August 2015
07 Aug 2015 TM01 Termination of appointment of Martin Dörig as a director on 31 July 2015
13 Apr 2015 AA Full accounts made up to 31 December 2014
05 Jan 2015 AP01 Appointment of Mr James Tindale as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Simon John Langley as a director on 31 December 2014
09 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2,515,000
09 Oct 2014 CH01 Director's details changed for Mr Simon John Langley on 6 October 2014
09 Oct 2014 CH03 Secretary's details changed for Miss Sarah Jane Deeley on 6 October 2014
15 Sep 2014 TM01 Termination of appointment of Peter Paul as a director on 1 July 2014
15 Sep 2014 AP01 Appointment of Mr Hanns-Peter Cohn as a director on 1 July 2014
15 Sep 2014 TM01 Termination of appointment of Ulrich Wolfgang Peter Zelter as a director on 1 July 2014
15 Sep 2014 AP01 Appointment of Mr Martin Dörig as a director on 1 July 2014
25 Apr 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,515,000
17 Jun 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
17 May 2012 AA Full accounts made up to 31 December 2011