Advanced company searchLink opens in new window

VIZONE LIMITED

Company number 04266424

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)
30 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 14 March 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
05 Sep 2013 LIQ MISC Insolvency:order of court removing steven john parker and trevor john binyon as liquidators of the company
05 Sep 2013 LIQ MISC Insolvency:order of court appointing ian malcolm donald grahasm cadlock and garry wallace lock as liquidators of the company
05 Sep 2013 600 Appointment of a voluntary liquidator
05 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
16 Jan 2013 4.70 Declaration of solvency
16 Jan 2013 600 Appointment of a voluntary liquidator
16 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Oct 2012 AA Total exemption full accounts made up to 31 August 2011
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 1
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AD01 Registered office address changed from Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR on 2 May 2012
07 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Feb 2012 AA Total exemption small company accounts made up to 31 August 2010
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
31 Aug 2010 CH01 Director's details changed for Mr Kevan Mossman on 7 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1