Advanced company searchLink opens in new window

VISTORM HOLDINGS LIMITED

Company number 04624301

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)
11 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
18 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Ordinary Resolution ;- "Books,Records.etc"
18 Oct 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-06
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 4.70 Declaration of solvency
23 Sep 2011 TM01 Termination of appointment of Juzer Shaikhali as a director on 22 September 2011
23 Sep 2011 AP01 Appointment of Mr Steven David Burr as a director on 22 September 2011
23 Sep 2011 TM01 Termination of appointment of Sergio Erik Letelier as a director on 22 September 2011
07 Sep 2011 TM02 Termination of appointment of Thomas Clark Perkins as a secretary on 31 August 2011
07 Sep 2011 AP03 Appointment of Mr Roberto Putland as a secretary on 31 August 2011
25 Mar 2011 AA Full accounts made up to 31 October 2010
12 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 21,160.940101
11 Jan 2011 CH01 Director's details changed for Sergio Erik Letelier on 23 December 2010
11 Jan 2011 CH01 Director's details changed for Mr Juzer Shaikhali on 23 December 2010
05 Aug 2010 AA Full accounts made up to 31 October 2009
02 Feb 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
14 Dec 2009 AP03 Appointment of Mr Thomas Clark Perkins as a secretary
14 Dec 2009 TM02 Termination of appointment of James Ormrod as a secretary
14 Aug 2009 225 Accounting reference date extended from 30/06/2009 to 31/10/2009
09 Jun 2009 MISC Auditors resignation
05 Apr 2009 AA Group of companies' accounts made up to 30 June 2008
11 Mar 2009 363a Return made up to 23/12/08; change of members
11 Mar 2009 353 Location of register of members