Advanced company searchLink opens in new window

VISIX LTD

Company number 09382812

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)
27 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
22 May 2019 AD01 Registered office address changed from The Old Greyhound Church End Edlesborough Buckinghamshire LU6 2EP England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2019 TM01 Termination of appointment of Benjamin Reynolds as a director on 15 January 2019
23 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 AD01 Registered office address changed from 34 Mandeville Road Northolt Middlesex UB5 5BL England to The Old Greyhound Church End Edlesborough Buckinghamshire LU6 2EP on 27 March 2017
24 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
24 Mar 2017 AP01 Appointment of Mr Benjamin Reynolds as a director on 5 April 2016
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 200
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
24 Apr 2016 CH01 Director's details changed for Mr Paul Warren on 31 March 2016
02 Feb 2016 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
05 Mar 2015 AD01 Registered office address changed from Suit 406 , Premier House 1 Canning Road Harrow HA3 7TS to 34 Mandeville Road Northolt Middlesex UB5 5BL on 5 March 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
04 Feb 2015 TM01 Termination of appointment of Alison Mary Harper as a director on 12 January 2015