- Company Overview for VISA JOY LIMITED (07500618)
- Filing history for VISA JOY LIMITED (07500618)
- People for VISA JOY LIMITED (07500618)
- More for VISA JOY LIMITED (07500618)
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) |
---|---|---|---|
15 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2015 | AA | Micro company accounts made up to 31 July 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
04 Mar 2015 | CH03 | Secretary's details changed for Sanwar Ali on 13 January 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Sanwar Ali on 13 January 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 4 Dyers Buildings London London EC1N 2JT to Unit 56 Skyline Business Village London E14 9TS on 4 March 2015 | |
01 Dec 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
21 Jan 2011 | NEWINC | Incorporation |