VIZZAT LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-18

View Document

08/07/248 July 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

15/03/2415 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

13/10/2313 October 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

03/04/233 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

26/10/2226 October 2022 Registered office address changed from 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-26

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 COMPANY NAME CHANGED MAGICALCAKE LTD CERTIFICATE ISSUED ON 27/07/20

View Document

07/07/207 July 2020 CESSATION OF NANCY-MAY STUART AS A PSC

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR NANCY-MAY STUART

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR RHOGI RODRIGUEZ

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHOGI RODRIGUEZ

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 82 HALESWORTH ROAD ROMFORD RM3 8QD UNITED KINGDOM

View Document

11/03/2011 March 2020 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