Advanced company searchLink opens in new window

VISKIE LIMITED

Company number 04383891

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-11
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
  • GBP 100
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