Advanced company searchLink opens in new window

VISIBILIX LIMITED

Company number 06445135

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2011 DS01 Application to strike the company off the register
16 May 2011 AA Total exemption small company accounts made up to 30 April 2011
10 May 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 April 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
21 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Yosef Cohen on 11 December 2009
07 Sep 2009 AA Accounts made up to 31 December 2008
24 Jul 2009 88(2) Capitals not rolled up
29 Dec 2008 363a Return made up to 05/12/08; full list of members
29 Dec 2008 287 Registered office changed on 29/12/2008 from 18 ivydene, knaphill woking surrey GU21 2TA
12 Nov 2008 288c Director's Change of Particulars / yosef cohen / 26/09/2008 / HouseName/Number was: , now: 42; Street was: 18 ivydene, now: broadway; Post Code was: GU21 2TA, now: GU21 2DT
28 Apr 2008 288b Appointment Terminated Secretary veronica cohen
20 Feb 2008 287 Registered office changed on 20/02/08 from: 56A main road, bolton le sands carnforth lancashire LA5 8DN
04 Jan 2008 288c Director's particulars changed
04 Jan 2008 288c Secretary's particulars changed
11 Dec 2007 288a New secretary appointed
11 Dec 2007 288a New director appointed
05 Dec 2007 288b Director resigned
05 Dec 2007 288b Secretary resigned
05 Dec 2007 NEWINC Incorporation