VISHURLE LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

14/04/2114 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

29/03/2129 March 2021 CESSATION OF DANIELLE COLLEDGE AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEFINA PLACIDO

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR DANIELLE COLLEDGE

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MRS JOSEFINA PLACIDO

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 8 CLYDESDALE STREET HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0DE ENGLAND

View Document

22/01/2122 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information