- Company Overview for VISKIE LIMITED (04383891)
- Filing history for VISKIE LIMITED (04383891)
- People for VISKIE LIMITED (04383891)
- Charges for VISKIE LIMITED (04383891)
- Insolvency for VISKIE LIMITED (04383891)
- More for VISKIE LIMITED (04383891)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2012 | |
10 Nov 2011 | AD01 | Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 10 November 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 2 February 2011 | |
02 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
21 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
21 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
16 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
03 Aug 2010 | AP01 | Appointment of Mr Gregg Richard Botterman as a director | |
03 Aug 2010 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 3 August 2010 | |
29 Jul 2010 | AD01 | Registered office address changed from Unit 200 Bridgwater Business Park Bridgwater Somerset TA6 4TB on 29 July 2010 | |
08 Jul 2010 | AR01 |
Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-07-08
|
|
07 Jul 2010 | TM01 | Termination of appointment of Natasha Hammick as a director | |
07 Jul 2010 | TM02 | Termination of appointment of Natasha Hammick as a secretary | |
07 Jul 2010 | TM01 | Termination of appointment of Angela Hammick as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Natasha Hammick as a director | |
06 Jul 2010 | TM01 | Termination of appointment of Angela Hammick as a director | |
06 Jul 2010 | TM02 | Termination of appointment of Natasha Hammick as a secretary | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Aug 2009 | 88(2) | Capitals not rolled up | |
27 Apr 2009 | 363a | Return made up to 28/02/09; full list of members |