- Company Overview for VIISI CREATIVE LTD (12810318)
- Filing history for VIISI CREATIVE LTD (12810318)
- People for VIISI CREATIVE LTD (12810318)
- More for VIISI CREATIVE LTD (12810318)
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 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2024 | DS01 | Application to strike the company off the register | |
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Sep 2023 | TM01 | Termination of appointment of Steven Graeme Paul Logan as a director on 14 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from Silverwood Lodge Byfleet Road Cobham KT11 1DT England to 15 15 Market Street Standish Wigan Greater Manchester WN6 0HW on 20 April 2022 | |
19 Sep 2021 | TM01 | Termination of appointment of Tony Philip Palmer as a director on 19 September 2021 | |
19 Sep 2021 | PSC07 | Cessation of Tony Philip Palmer as a person with significant control on 19 September 2021 | |
18 Aug 2021 | TM01 | Termination of appointment of Timothy Oliver Stevens as a director on 18 August 2021 | |
18 Aug 2021 | PSC07 | Cessation of Timothy Oliver Stevens as a person with significant control on 18 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
21 Jul 2021 | CH01 | Director's details changed for Mr Timothy Oliver Stevens on 28 June 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 4th Floor Victoria House Victoria Road Aldershot GU11 1EJ England to Silverwood Lodge Byfleet Road Cobham KT11 1DT on 7 April 2021 | |
11 Feb 2021 | PSC01 | Notification of Matthew Michael Brown as a person with significant control on 13 August 2020 | |
11 Feb 2021 | PSC01 | Notification of Steven Graeme Paul Logan as a person with significant control on 13 August 2020 | |
11 Feb 2021 | PSC01 | Notification of Tony Philip Palmer as a person with significant control on 13 August 2020 | |
11 Feb 2021 | PSC01 | Notification of Timothy Oliver Stevens as a person with significant control on 13 August 2020 | |
11 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2021 | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|