Advanced company searchLink opens in new window

VISIMAX LTD

Company number 09366090

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)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Dec 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Nov 2022 AD01 Registered office address changed from 4-8 Farnborough Road Farnborough Hampshire GU14 6AY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 9 November 2022
09 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-31
05 Oct 2022 TM01 Termination of appointment of Ervis Pajo as a director on 2 April 2022
05 Oct 2022 PSC07 Cessation of Ervis Pajo as a person with significant control on 2 April 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2022 AD01 Registered office address changed from 4 Crookham Road Fleet GU51 5DR England to 4-8 Farnborough Road Farnborough Hampshire GU14 6AY on 3 August 2022
08 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 PSC04 Change of details for Mr Ervis Pajo as a person with significant control on 19 July 2021
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 May 2020 AD01 Registered office address changed from 393 Lordship Lane London N17 6AE England to 4 Crookham Road Fleet GU51 5DR on 20 May 2020
25 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Jun 2019 CH01 Director's details changed for Mr Ervis Pajo on 2 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 PSC04 Change of details for Mr Ervis Pajo as a person with significant control on 20 September 2018
03 Oct 2018 PSC01 Notification of Meriton Isufi as a person with significant control on 20 September 2018
03 Oct 2018 AP01 Appointment of Mr Meriton Isufi as a director on 20 September 2018