Advanced company searchLink opens in new window

VIS A' VIS CATERING LTD

Company number 11867618

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 26 April 2024
26 Feb 2024 AD01 Registered office address changed from PO Box 4385 11867618 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lanc PR7 4EX on 26 February 2024
21 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11867618 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024
14 Dec 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
15 May 2023 AD01 Registered office address changed from 263 Garth Road Morden SM4 4NF England to 6th Floor 120 Bark Street Bolton BL1 2AX on 15 May 2023
15 May 2023 LIQ02 Statement of affairs
15 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-27
02 May 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Mar 2023 DS01 Application to strike the company off the register
22 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
18 Mar 2020 PSC04 Change of details for Miss Josephine Abbey as a person with significant control on 17 March 2020
18 Mar 2020 PSC07 Cessation of Bankole Jones as a person with significant control on 17 March 2020
18 Mar 2020 CH01 Director's details changed for Miss Josephine Abbey on 17 March 2020