RIGHT VISAS LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
22/10/2422 October 2024 | Application to strike the company off the register |
01/05/241 May 2024 | Confirmation statement made on 2024-03-31 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Appointment of Mr Mohammed Atef Jamail Malik as a director on 2022-03-31 |
31/03/2231 March 2022 | Termination of appointment of Muhammad Arif Jamal as a director on 2022-03-31 |
31/03/2231 March 2022 | Cessation of Muhammad Arif Jamal as a person with significant control on 2022-03-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-01-31 |
27/07/2127 July 2021 | Change of details for Mr Muhammad Arif Jamal as a person with significant control on 2021-07-25 |
25/07/2125 July 2021 | Change of details for Mr Muhammad Arif Jamal as a person with significant control on 2021-07-25 |
25/07/2125 July 2021 | Registered office address changed from 308 Vantage Building Station Approach Hayes UB3 4BQ England to 83 Uxbridge Road Stanmore HA7 3NH on 2021-07-25 |
25/07/2125 July 2021 | Director's details changed for Mr Muhammad Arif Jamal on 2021-07-25 |
25/07/2125 July 2021 | Director's details changed for Mr Muhammad Arif Jamal on 2021-07-25 |
05/07/215 July 2021 | Certificate of change of name |
05/07/215 July 2021 | Resolutions |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/08/203 August 2020 | CESSATION OF ANUM WASEEM PARACHA AS A PSC |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 11 THORNLEY DRIVE HARROW HA2 8AD UNITED KINGDOM |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANUM PARACHA |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARIF JAMAL |
23/02/2023 February 2020 | DIRECTOR APPOINTED MR MUHAMMAD ARIF JAMAL |
21/01/2021 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company