Advanced company searchLink opens in new window

JUSTVIZULIZE LIMITED

Company number 08703809

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
17 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
24 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
24 Sep 2017 PSC04 Change of details for Miss Jennifer Johnson as a person with significant control on 1 September 2017
09 Sep 2017 AD01 Registered office address changed from Letterpress House Forge Lane Horbury Wakefield West Yorkshire WF4 5EH to Delph House Escort Road Darrington West Yorkshire WF8 2AL on 9 September 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
27 Sep 2016 CH01 Director's details changed for Jennifer Johnson on 27 September 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
09 Jul 2015 AD01 Registered office address changed from 96 Marsh Lane Leeds West Yorkshire LS9 8SR to Letterpress House Forge Lane Horbury Wakefield West Yorkshire WF4 5EH on 9 July 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
03 Oct 2013 TM01 Termination of appointment of Jonathon Round as a director
03 Oct 2013 AP01 Appointment of Jennifer Johnson as a director
03 Oct 2013 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 October 2013
24 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)