Advanced company searchLink opens in new window

VIZERS LIMITED

Company number 09471700

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
07 Jun 2016 TM02 Termination of appointment of Freeny Hammick as a secretary on 1 January 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2016 TM01 Termination of appointment of Freeny Hammick as a director on 1 February 2016
06 Jun 2016 TM01 Termination of appointment of Freeny Hammick as a director on 1 February 2016
06 Jun 2016 AP01 Appointment of Mr Magnus Piers Christian Hammick as a director on 1 January 2016
06 Jun 2016 TM02 Termination of appointment of Freeny Hammick as a secretary on 1 January 2016
13 Mar 2015 AD01 Registered office address changed from Close House Palmers Green Hatch Beauchamp TA3 6AE United Kingdom to Close House Hatch Beauchamp Taunton Somerset TA3 6AE on 13 March 2015
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • GBP 10