Advanced company searchLink opens in new window

VISMAP LTD

Company number 11719764

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)
12 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2022 AD01 Registered office address changed from 47 Wearside Drive Durham DH1 1LE United Kingdom to Leonard Curtis Leonard Curtis House 1a Elms Square Burry New Road Whitefield Greater Manchester M45 7TA on 28 October 2022
28 Oct 2022 600 Appointment of a voluntary liquidator
28 Oct 2022 LIQ02 Statement of affairs
28 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 AD01 Registered office address changed from 56 John Street Sunderland SR1 1QH United Kingdom to 47 Wearside Drive Durham DH1 1LE on 24 January 2022
14 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Feb 2019 AP01 Appointment of Mrs Dianne Kathleen Sharp as a director on 14 February 2019
27 Feb 2019 AP01 Appointment of Mr Timothy Waddington as a director on 14 February 2019
10 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-10
  • GBP 10