VIZUAL HYPNOSIS LTD.
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
25/02/2225 February 2022 | Application to strike the company off the register |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
06/08/196 August 2019 | APPOINTMENT TERMINATED, DIRECTOR TARJINDER GOSAL |
06/08/196 August 2019 | DIRECTOR APPOINTED MR JASWINDER SINGH GANDHUM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
01/05/181 May 2018 | DISS40 (DISS40(SOAD)) |
30/04/1830 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT 6 WATERSIDE DRIVE LANGLEY SLOUGH SL3 6EZ ENGLAND |
20/04/1820 April 2018 | DIRECTOR APPOINTED MRS TARJINDER KAUR GOSAL |
10/04/1810 April 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | APPOINTMENT TERMINATED, DIRECTOR IMRAN UMAR |
12/02/1812 February 2018 | REGISTERED OFFICE CHANGED ON 12/02/2018 FROM APPA HOUSE 23 - 25 GREENWICH CHURCH STREET GREENWICH SE10 9BJ |
25/10/1725 October 2017 | DISS40 (DISS40(SOAD)) |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
26/09/1726 September 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/11/1519 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR MARCO TRINDADE |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 62 RADNOR AVENUE WELLING KENT DA16 2BX |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
09/12/149 December 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
26/04/1426 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MR IMRAN MASUD UMAR |
11/10/1311 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1228 June 2012 | 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