VISIONIFT LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Director's details changed for Mr Sau Lun Thomson Chow on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 4 Carter Gate Nottingham NG1 1GL England to 4 Carter Gate Carter Gate Nottingham Nottinghamshire NG1 1GL on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4 Carter Gate Nottingham NG1 1GL on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 4 Carter Gate Carter Gate Nottingham Nottinghamshire NG1 1GL England to 4 Carter Gate Nottingham Nottinghamshire NG1 1GL on 2024-06-25

View Document

25/06/2425 June 2024 Change of details for Mr Sau Lun Thomson Chow as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from 4 Carter Gate Carter Gate Nottingham Nottinghamshire NG1 1GL England to 4 Carter Gate Carter Gate Nottingham Nottinghamshire NG1 1GL on 2024-06-25

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Director's details changed for Mr Sau Lun Thomson Chow on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

13/08/2013 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAU LUN THOMSON CHOW / 23/06/2020

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAU LUN THOMSON CHOW / 22/06/2020

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR SAU LUN THOMSON CHOW / 22/06/2020

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR THOMSON SAU LUN CHOW / 31/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMSON SAU LUN CHOW / 11/07/2019

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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