Advanced company searchLink opens in new window

VIZUM CONCEPTS LIMITED

Company number 07250644

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
01 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
29 Nov 2015 TM01 Termination of appointment of John Askins Wood as a director on 1 November 2015
27 Nov 2015 TM02 Termination of appointment of Steven Blair Richley as a secretary on 28 October 2015
26 Nov 2015 TM01 Termination of appointment of John Hardy Shannon as a director on 1 November 2015
14 Nov 2015 TM01 Termination of appointment of Steven Blair Richley as a director on 28 October 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300
03 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
21 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
13 May 2013 CH01 Director's details changed for Mr Steven Blair Richley on 13 May 2012
27 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
25 Apr 2012 AP01 Appointment of Mr John Hardy Shannon as a director
05 Apr 2012 AA Total exemption full accounts made up to 31 May 2011
24 Feb 2012 AP01 Appointment of Mr John Askins Wood as a director
27 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
24 Mar 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 24 March 2011
11 Mar 2011 CERTNM Company name changed childsville LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
12 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)