Advanced company searchLink opens in new window

VIZIONARY SOLUTIONS LTD

Company number 08353917

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2020 DS01 Application to strike the company off the register
30 Dec 2019 AA Micro company accounts made up to 2 April 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 2 April 2018
14 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 2 April 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
10 Aug 2017 TM01 Termination of appointment of Muhammed Mukith Ali as a director on 1 August 2017
23 Nov 2016 AA Micro company accounts made up to 2 April 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Nov 2016 AP01 Appointment of Mr Ladislav Pasztor as a director on 24 October 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
14 Apr 2016 TM01 Termination of appointment of Motahir Ali as a director on 14 April 2016
13 Apr 2016 AP01 Appointment of Motahir Ali as a director on 10 April 2016
13 Apr 2016 TM01 Termination of appointment of Ladislav Pasztor as a director on 10 April 2016
08 Apr 2016 CH01 Director's details changed for Mukid Ali on 1 April 2016
08 Apr 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 8 April 2016
08 Apr 2016 AP01 Appointment of Mukid Ali as a director on 1 April 2016
21 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 2 April 2015
13 Nov 2015 TM01 Termination of appointment of Motahir Ali as a director on 1 August 2015
02 Jun 2015 CERTNM Company name changed pay instant global LTD\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AP01 Appointment of Mr Ladislav Pasztor as a director on 28 May 2015