- Company Overview for JUSTVIZULIZE LIMITED (08703809)
- Filing history for JUSTVIZULIZE LIMITED (08703809)
- People for JUSTVIZULIZE LIMITED (08703809)
- More for JUSTVIZULIZE LIMITED (08703809)
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
|
|
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
|
|
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
|