SYTE VISUAL CONCEPTION LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

08/06/238 June 2023 Voluntary strike-off action has been suspended

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Compulsory strike-off action has been suspended

View Document

27/04/2327 April 2023 Termination of appointment of Nahum Ofer Fryman as a director on 2022-05-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IDAN PINTO / 10/06/2020

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHUM OFER FRYMAN / 10/06/2020

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

30/05/1930 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

18/10/1718 October 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OFER FRYMAN / 30/08/2017

View Document

30/08/1730 August 2017 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