Advanced company searchLink opens in new window

VISAWISE IMMIGRATION SERVICES LIMITED

Company number 08392028

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)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Sep 2017 PSC01 Notification of Shahzeb Iqbal as a person with significant control on 26 September 2017
26 Sep 2017 AP01 Appointment of Mr Shahzeb Iqbal as a director on 26 September 2017
24 Aug 2017 TM01 Termination of appointment of Shahzeb Iqbal as a director on 6 January 2017
24 Aug 2017 PSC07 Cessation of Shahzeb Iqbal as a person with significant control on 4 January 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
29 Apr 2017 AD01 Registered office address changed from 36B Woodford Avenue Ilford Essex IG2 6XQ to 79 Oxford Grove Birmingham B37 5PG on 29 April 2017
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
27 Oct 2014 AD01 Registered office address changed from 11 Butterfields London Essex E17 9JD to 36B Woodford Avenue Ilford Essex IG2 6XQ on 27 October 2014
23 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
07 Feb 2013 NEWINC Incorporation