VIZZAVI LIMITED

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Jonathan Paul Mitchell as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Andrew Michael Yorston as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mr Andrew Thurston Raggett as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Mrs Sugnet Pretorius as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Janine Butler as a director on 2022-02-09

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL YORSTON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/01/173 January 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

03/01/173 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

03/01/173 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

03/01/173 January 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHÄFER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VODAFONE CORPORATE SECRETARIES LIMITED / 01/01/2012

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/03/111 March 2011 STATEMENT BY DIRECTORS

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/03/111 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 10737481

View Document

01/03/111 March 2011 31/12/10 STATEMENT OF CAPITAL GBP 10737481.354223

View Document

01/03/111 March 2011 RESOLUTION TO REDENOMINATE SHARES 31/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

06/12/106 December 2010 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHÄFER

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS NOWAK

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PURKESS / 01/07/2010

View Document

17/02/1017 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NOWAK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PURKESS / 01/10/2009

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON LEE

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MARTIN PURKESS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED THOMAS NOWAK

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK EVANS

View Document

07/04/097 April 2009 SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY PHILIP HOWIE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS READ

View Document

11/03/0811 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/082 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/0431 March 2004 EUR NC 213000000/13001000 18/12/03

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0431 March 2004 S386 DISP APP AUDS 18/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: 80 STRAND, LONDON, WC2R 0RJ

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/028 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 27/08/02

View Document

23/09/0223 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/0223 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0223 September 2002 RE SUBSCRIPTION AGREEME 27/08/02

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0217 September 2002 EUR NC 200000000/213000000 27/08/02

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 AUD RES - SECTION 394

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0115 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: THE COURTYARD 2-4 LONDON ROAD, NEWBURY, BERKSHIRE RG14 1JX

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 ADOPT ARTICLES 08/09/00

View Document

24/10/0024 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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