Advanced company searchLink opens in new window

VISIXTWO LIMITED

Company number 09040838

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2018 DS01 Application to strike the company off the register
24 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
24 May 2018 CH03 Secretary's details changed for Mr Nathan Barker on 1 May 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 May 2016
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 AD01 Registered office address changed from Unit 100 88 Lower Marsh London SE1 7AB England to Neo Neo - 1st Floor Charlotte Street Manchester M1 4ET on 14 February 2017
21 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70.187
28 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Apr 2016 CH03 Secretary's details changed for Mr Nathan Barker on 1 April 2016
18 Apr 2016 CH01 Director's details changed for Mr Nathan Edward Barker on 1 April 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 65.712
29 Sep 2015 AD01 Registered office address changed from 22 Upper Ground London SE1 9PD to Unit 100 88 Lower Marsh London SE1 7AB on 29 September 2015
10 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 65.712
10 Jun 2015 AD01 Registered office address changed from 22 Wework Upper Ground London SE1 9PD England to 22 Upper Ground London SE1 9PD on 10 June 2015
08 Jun 2015 AD01 Registered office address changed from B1 Business Center, Suite 206, Davyfield Road Blackburn. BB1 2QY England to 22 Wework Upper Ground London SE1 9PD on 8 June 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 59.977
08 May 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 65.712