VISSTRAT TRADERS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Notification of Wasef Niaz as a person with significant control on 2023-01-02

View Document

16/01/2316 January 2023 Cessation of Akhtar Mahmood as a person with significant control on 2023-01-02

View Document

16/01/2316 January 2023 Termination of appointment of Akhtar Mahmood as a director on 2023-01-02

View Document

16/01/2316 January 2023 Appointment of Mr Wasef Niaz as a director on 2023-01-02

View Document

24/12/2224 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-08-11 with updates

View Document

20/11/2220 November 2022 Termination of appointment of Nasir Ahmad as a director on 2022-11-15

View Document

20/11/2220 November 2022 Cessation of Nasir Ahmad as a person with significant control on 2022-11-01

View Document

20/11/2220 November 2022 Notification of Akhtar Mahmood as a person with significant control on 2022-11-01

View Document

20/11/2220 November 2022 Appointment of Mr Akhtar Mahmood as a director on 2022-11-15

View Document

09/11/229 November 2022 Registered office address changed from Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA England to C/O Bradwell and Partners 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 2022-11-09

View Document

03/10/223 October 2022 Registered office address changed from 205 Pentax House South Hill Avenue South Hill Avenue Harrow Buckinghamshire HA2 0DU United Kingdom to Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA on 2022-10-03

View Document

16/05/2216 May 2022 Registered office address changed from Bradwell & Partners Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England to 205 Pentax House South Hill Avenue South Hill Avenue Harrow Buckinghamshire HA2 0DU on 2022-05-16

View Document

01/04/221 April 2022 Termination of appointment of Azam Saeed Khan as a director on 2022-03-31

View Document

01/04/221 April 2022 Notification of Nasir Ahmad as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Cessation of Azam Saeed Khan as a person with significant control on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr Nasir Ahmad as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM SAEED KHAN / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM KHAN SAEED / 17/08/2020

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED VISSTRAT CONSULTING LTD CERTIFICATE ISSUED ON 14/08/20

View Document

11/08/2011 August 2020 CESSATION OF ZULFIQAR HUSSAIN AS A PSC

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAADIA ALI

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR AZAM KHAN SAEED

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAM SAEED KHAN

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN

View Document

11/08/2011 August 2020 CESSATION OF MUHAMMAD ALI AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/09/1827 September 2018 PREVEXT FROM 31/01/2018 TO 31/03/2018

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1625 January 2016 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