VISSTRAT TRADERS LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 16/01/2416 January 2024 | Final Gazette dissolved via compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 16/01/2316 January 2023 | Notification of Wasef Niaz as a person with significant control on 2023-01-02 |
| 16/01/2316 January 2023 | Cessation of Akhtar Mahmood as a person with significant control on 2023-01-02 |
| 16/01/2316 January 2023 | Termination of appointment of Akhtar Mahmood as a director on 2023-01-02 |
| 16/01/2316 January 2023 | Appointment of Mr Wasef Niaz as a director on 2023-01-02 |
| 24/12/2224 December 2022 | Micro company accounts made up to 2022-03-31 |
| 20/11/2220 November 2022 | Confirmation statement made on 2022-08-11 with updates |
| 20/11/2220 November 2022 | Termination of appointment of Nasir Ahmad as a director on 2022-11-15 |
| 20/11/2220 November 2022 | Cessation of Nasir Ahmad as a person with significant control on 2022-11-01 |
| 20/11/2220 November 2022 | Notification of Akhtar Mahmood as a person with significant control on 2022-11-01 |
| 20/11/2220 November 2022 | Appointment of Mr Akhtar Mahmood as a director on 2022-11-15 |
| 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 |
| 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 |
| 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 |
| 01/04/221 April 2022 | Termination of appointment of Azam Saeed Khan as a director on 2022-03-31 |
| 01/04/221 April 2022 | Notification of Nasir Ahmad as a person with significant control on 2022-03-31 |
| 01/04/221 April 2022 | Cessation of Azam Saeed Khan as a person with significant control on 2022-03-31 |
| 01/04/221 April 2022 | Appointment of Mr Nasir Ahmad as a director on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
| 18/12/2118 December 2021 | Compulsory strike-off action has been discontinued |
| 17/12/2117 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 18/08/2018 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM SAEED KHAN / 17/08/2020 |
| 17/08/2017 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR AZAM KHAN SAEED / 17/08/2020 |
| 14/08/2014 August 2020 | COMPANY NAME CHANGED VISSTRAT CONSULTING LTD CERTIFICATE ISSUED ON 14/08/20 |
| 11/08/2011 August 2020 | CESSATION OF ZULFIQAR HUSSAIN AS A PSC |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES |
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ALI |
| 11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SAADIA ALI |
| 11/08/2011 August 2020 | DIRECTOR APPOINTED MR AZAM KHAN SAEED |
| 11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZAM SAEED KHAN |
| 11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN |
| 11/08/2011 August 2020 | CESSATION OF MUHAMMAD ALI AS A PSC |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
| 07/10/187 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 27/09/1827 September 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
| 18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
| 17/04/1817 April 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/10/1713 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 26/04/1726 April 2017 | DISS40 (DISS40(SOAD)) |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
| 18/04/1718 April 2017 | FIRST GAZETTE |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1625 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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