VIZZBOOK LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/09/2525 September 2025 NewFinal Gazette dissolved following liquidation

View Document

25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2422 November 2024 Liquidators' statement of receipts and payments to 2024-10-02

View Document

28/11/2328 November 2023 Registered office address changed from 44 Cumberland Drive Esher Surrey KT10 0BB United Kingdom to Frp Advisory Trading Limitied Mountbatton House Grosvenor Square Southampton SO152RP on 2023-11-28

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of affairs

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

12/10/2112 October 2021 Registered office address changed from Richmond Studios 119 Richmond Road Kingston upon Thames Surrey KT2 5BX to 44 Cumberland Drive Esher Surrey KT10 0BB on 2021-10-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON RIVOLTA

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/12/1811 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GOODHUGH WINTERFLOOD / 11/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JASON ENRICO RIVOLTA

View Document

10/06/1610 June 2016 SECRETARY APPOINTED MRS NAOMI ANNE BENNETT

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1616 March 2016 DISS40 (DISS40(SOAD))

View Document

15/03/1615 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 446.896

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM MOBILETRAILS LTD DST HOUSE ST MARK'S HILL SURBITON SURREY KT6 4QD UNITED KINGDOM

View Document

03/07/143 July 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED STIKINOTES LIMITED CERTIFICATE ISSUED ON 13/12/13

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 ARTICLES OF ASSOCIATION

View Document

04/02/134 February 2013 04/01/13 STATEMENT OF CAPITAL GBP 220.351681

View Document

04/02/134 February 2013 SUB-DIVISION 04/01/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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