- Company Overview for VIZILOGUE LIMITED (08663132)
- Filing history for VIZILOGUE LIMITED (08663132)
- People for VIZILOGUE LIMITED (08663132)
- Insolvency for VIZILOGUE LIMITED (08663132)
- More for VIZILOGUE LIMITED (08663132)
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) |
---|---|---|---|
09 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2018 | |
15 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
07 Feb 2017 | AD01 | Registered office address changed from Chances Close House Worcester Road Harvington Kidderminster Worcestershire DY10 4LU to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 7 February 2017 | |
03 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
28 Aug 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 May 2015 | AA01 | Previous accounting period extended from 31 August 2014 to 31 December 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Marek Daneshfar on 13 November 2014 | |
27 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-27
|