Advanced company searchLink opens in new window

ENTRY VISAS PROFESSIONAL SERVICES LIMITED

Company number 06090484

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2010 CH01 Director's details changed for Daniel Van Den Heever on 1 December 2009
01 Oct 2009 AA Total exemption full accounts made up to 28 February 2009
15 Jul 2009 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 15/07/2009 /
16 Apr 2009 288c Director's Change of Particulars / carel engelbrecht / 02/01/2009 / Nationality was: south african, now: british; HouseName/Number was: 61, now: 15; Street was: acorn walk, now: bray crescent; Post Code was: SE16 5DY, now: SE16 6AN; Occupation was: businessman, now: director
27 Mar 2009 CERTNM Company name changed ultimate visas LIMITED\certificate issued on 31/03/09
16 Feb 2009 363a Return made up to 08/02/09; full list of members
12 Feb 2009 288c Director's Change of Particulars / frederik van eeden / 01/06/2008 / Nationality was: british, now: sout african
12 Feb 2009 288c Director's Change of Particulars / daniel van den heever / 01/06/2008 / HouseName/Number was: , now: 11; Street was: 1A timbrell place, now: stantan house; Post Town was: london, now: ; Region was: , now: london; Post Code was: SE16 5HU, now: SE16 5DJ
11 Feb 2009 288c Director's Change of Particulars / carel engelbrecht / 01/06/2008 / HouseName/Number was: , now: 61; Street was: 61 acorn walk, now: acorn walk; Occupation was: none, now: businessman
12 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
02 Apr 2008 288c Secretary's Change of Particulars / exceed cosec services LIMITED / 01/04/2008 / HouseName/Number was: , now: bank house; Street was: 33-35 victoria street, now: 81 st judes road; Post Town was: windsor, now: englefield green; Region was: berkshire, now: surrey; Post Code was: SL4 1HE, now: TW20 0DF
12 Mar 2008 287 Registered office changed on 12/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
11 Mar 2008 363a Return made up to 08/02/08; full list of members
14 Feb 2008 288a New director appointed
14 Feb 2008 288a New director appointed
23 Mar 2007 MA Memorandum and Articles of Association
21 Mar 2007 288a New director appointed
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288b Secretary resigned
21 Mar 2007 288b Director resigned
21 Mar 2007 122 Div 08/02/07
21 Mar 2007 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
21 Mar 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association