- Company Overview for VISIX LTD (09382812)
- Filing history for VISIX LTD (09382812)
- People for VISIX LTD (09382812)
- Insolvency for VISIX LTD (09382812)
- More for VISIX LTD (09382812)
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
|
|
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
|
|
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
|
|
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
|
|
04 Feb 2015 | TM01 | Termination of appointment of Alison Mary Harper as a director on 12 January 2015 |