Advanced company searchLink opens in new window

VIIZI LIMITED

Company number 07132416

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AA Accounts for a dormant company made up to 31 January 2011
03 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 TM02 Termination of appointment of Donald Angus Kerr Fox as a secretary on 20 September 2011
14 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 9 21 Barter Street London Greater London WC1A 2ED United Kingdom on 1 November 2010
09 Aug 2010 CERTNM Company name changed viziband LIMITED\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-07-30
09 Aug 2010 CONNOT Change of name notice
14 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-08
14 Jul 2010 CONNOT Change of name notice
29 Mar 2010 AP03 Appointment of Donald Angus Kerr Fox as a secretary
21 Jan 2010 NEWINC Incorporation