- Company Overview for VISIJAX LIMITED (08591832)
- Filing history for VISIJAX LIMITED (08591832)
- People for VISIJAX LIMITED (08591832)
- More for VISIJAX LIMITED (08591832)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2022 | DS01 | Application to strike the company off the register | |
04 Mar 2022 | TM02 | Termination of appointment of Mark Jonathan Bernstein as a secretary on 17 January 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Mark Jonathan Bernstein as a director on 17 January 2022 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Cody Zane Slater on 9 July 2021 | |
09 Jul 2021 | CH01 | Director's details changed for Mr Shane Grennan on 9 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
10 Mar 2021 | TM01 | Termination of appointment of Nermine Mohamed Kamel Dardir as a director on 10 March 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Shane Grennan as a director on 11 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Cody Zane Slater as a director on 11 February 2021 | |
01 Sep 2020 | AP01 | Appointment of Mrs Nermine Mohamed Kamel Dardir as a director on 1 August 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
01 Apr 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
05 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
18 May 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Gary Howes as a director on 16 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from Unit 12 Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA on 13 July 2016 |