Advanced company searchLink opens in new window

VISIJAX LIMITED

Company number 08591832

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2022 DS01 Application to strike the company off the register
04 Mar 2022 TM02 Termination of appointment of Mark Jonathan Bernstein as a secretary on 17 January 2022
04 Mar 2022 TM01 Termination of appointment of Mark Jonathan Bernstein as a director on 17 January 2022
08 Oct 2021 AA Micro company accounts made up to 31 December 2020
09 Jul 2021 CH01 Director's details changed for Mr Shane Grennan on 9 July 2021
09 Jul 2021 CH01 Director's details changed for Mr Cody Zane Slater on 9 July 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Nermine Mohamed Kamel Dardir as a director on 10 March 2021
12 Feb 2021 AP01 Appointment of Mr Shane Grennan as a director on 11 February 2021
12 Feb 2021 AP01 Appointment of Mr Cody Zane Slater as a director on 11 February 2021
01 Sep 2020 AP01 Appointment of Mrs Nermine Mohamed Kamel Dardir as a director on 1 August 2020
20 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Apr 2020 AA Accounts for a small company made up to 31 December 2019
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 TM01 Termination of appointment of Gary Howes as a director on 16 November 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from Unit 12 Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 12 Warren Park Way Enderby Leicestershire LE19 4SA on 13 July 2016