Advanced company searchLink opens in new window

VISA.GO EMIGRATION CONSULTANTS LTD.

Company number SC231065

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)
01 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2012 DS01 Application to strike the company off the register
15 Jun 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
15 Jun 2012 CH01 Director's details changed for Luke Ashton Manning Tucker on 4 May 2011
15 Jun 2012 CH01 Director's details changed for Deanne Lee Chatt on 1 July 2011
15 Jun 2012 CH01 Director's details changed for Darren Winston Chatt on 1 May 2012
17 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Darren Winston Chatt on 1 May 2010
04 May 2010 CH01 Director's details changed for Luke Ashton Manning Tucker on 1 May 2010
04 May 2010 CH01 Director's details changed for Deanne Lee Chatt on 1 May 2010
06 Apr 2010 AD01 Registered office address changed from 19 Dewar Place Lane Edinburgh EH3 8EF on 6 April 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 May 2009 363a Return made up to 02/05/09; full list of members
12 May 2009 288c Director and Secretary's Change of Particulars / darren chatt / 04/01/2009 / HouseName/Number was: , now: 19; Street was: meadowbank house, now: dewar place lane; Area was: kingsmeadows road, now: ; Post Town was: peebles, now: edinburgh; Post Code was: EH45 9EN, now: EH3 8EF; Country was: , now: united kingdom
12 May 2009 288c Director's Change of Particulars / deanne chatt / 04/01/2009 / HouseName/Number was: , now: 19; Street was: meadowbank, now: dewar place lane; Area was: kingsmeadows road, now: ; Post Town was: peebles, now: edinburgh; Post Code was: EH45 9EN, now: EH3 8EF; Country was: , now: united kingdom
26 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Jun 2008 363a Return made up to 02/05/08; full list of members
03 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
15 May 2007 363a Return made up to 02/05/07; full list of members
19 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005