Advanced company searchLink opens in new window

VISUALIZAR LIMITED

Company number 10431259

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2022 DS01 Application to strike the company off the register
22 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
22 Apr 2022 AD01 Registered office address changed from 81 Joel Street Northwood Hills Middlesex HA6 1LL England to 1 the Firs Vermont Close Vermont Close Southampton SO16 7LT on 22 April 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
24 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
09 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Dec 2019 AD01 Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex England to 81 Joel Street Northwood Hills Middlesex HA6 1LL on 6 December 2019
08 Jun 2019 AD01 Registered office address changed from Winchester Bourne Limited, Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England to Ryefield Court 81 Joel Street Northwood Hills Middlesex on 8 June 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 PSC04 Change of details for Mr Oliver Andrew Hambleton Mcquitty as a person with significant control on 21 September 2018
07 Mar 2018 PSC01 Notification of Mark Steel as a person with significant control on 6 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Mar 2018 PSC07 Cessation of Vinelake Digital Ltd as a person with significant control on 6 March 2018
24 Nov 2017 AA Micro company accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Oct 2017 PSC01 Notification of Oliver Andrew Hambleton Mcquitty as a person with significant control on 17 October 2016
28 Apr 2017 AD01 Registered office address changed from 160 Hursley Hursley Winchester Hampshire SO21 2LD United Kingdom to Winchester Bourne Limited, Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP on 28 April 2017
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted