- Company Overview for VIZCOM SERVICES LIMITED (08692169)
- Filing history for VIZCOM SERVICES LIMITED (08692169)
- People for VIZCOM SERVICES LIMITED (08692169)
- Registers for VIZCOM SERVICES LIMITED (08692169)
- More for VIZCOM SERVICES LIMITED (08692169)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | CH01 | Director's details changed for Mrs Yvonne Stella Allen on 15 October 2018 | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 247 First Floor Elland Road Leeds LS11 8TU to 68 Rembrandt Way Bury St. Edmunds IP33 2LT on 16 October 2018 | |
01 Oct 2018 | AD03 | Register(s) moved to registered inspection location 68 Rembrandt Way Bury St. Edmunds IP33 2LT | |
29 Sep 2018 | AD02 | Register inspection address has been changed to 68 Rembrandt Way Bury St. Edmunds IP33 2LT | |
29 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
09 Oct 2017 | CH01 | Director's details changed for Mrs Yvonne Stella Allen on 9 October 2017 | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
14 Nov 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
26 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
|
|
15 Mar 2014 | AD01 | Registered office address changed from the Birches 2 Hunterscombe Court Bingley West Yorkshire BD16 3HG United Kingdom on 15 March 2014 | |
16 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-16
|