VIZUALIZE TECHNOLOGIES LIMITED

05172497
1ST FLOOR 2 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FR

Documents

Documents
Date Category Description Pages
06 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jan 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Termination of appointment of secretary (Joanne Munis) 1 Buy now
26 Jun 2020 officers Appointment of secretary (Philippa Muwanga) 2 Buy now
13 Mar 2020 officers Termination of appointment of director (Amaresh Bhalchandra Godbole) 1 Buy now
09 Dec 2019 accounts Annual Accounts 16 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Nicola Raj) 1 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 accounts Annual Accounts 18 Buy now
02 Aug 2018 officers Appointment of director (Ms Danielle Bassil) 2 Buy now
02 Aug 2018 officers Termination of appointment of director (Ewen Cameron Sturgeon) 1 Buy now
02 Aug 2018 officers Appointment of director (Ms Sue Frogley) 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 18 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 officers Appointment of secretary (Ms Nicola Raj) 2 Buy now
09 May 2017 officers Termination of appointment of secretary (Raj Basran) 1 Buy now
30 Aug 2016 accounts Annual Accounts 19 Buy now
06 Jul 2016 annual-return Annual Return 6 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Ewen Cameron Sturgeon) 2 Buy now
06 Jul 2016 officers Change of particulars for director (Mr Amaresh Bhalchandra Godbole) 2 Buy now
06 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2016 officers Appointment of secretary (Ms Raj Basran) 2 Buy now
06 Jul 2016 officers Appointment of secretary (Miss Joanne Munis) 2 Buy now
19 Oct 2015 officers Termination of appointment of secretary (Cc Secretaries Limited) 1 Buy now
19 Oct 2015 officers Termination of appointment of secretary (Cc Secretaries Limited) 1 Buy now
30 Jun 2015 accounts Annual Accounts 15 Buy now
24 Jun 2015 annual-return Annual Return 5 Buy now
26 May 2015 officers Appointment of director (Mr Amaresh Bhalchandra Godbole) 2 Buy now
26 May 2015 officers Termination of appointment of director (Himani Kapadia) 1 Buy now
15 Jul 2014 accounts Annual Accounts 12 Buy now
07 Jul 2014 annual-return Annual Return 5 Buy now
25 Jun 2014 officers Termination of appointment of secretary 1 Buy now
25 Jun 2014 officers Appointment of corporate secretary (Cc Secretaries Limited) 2 Buy now
06 Jan 2014 accounts Annual Accounts 14 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Sep 2013 officers Change of particulars for director (Mr Ewen Cameron Sturgeon) 2 Buy now
18 Sep 2013 officers Change of particulars for director (Ms Himani Kapadia) 2 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 accounts Annual Accounts 14 Buy now
13 Jun 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Appointment of director (Ms Himani Kapadia) 2 Buy now
13 Jan 2011 officers Termination of appointment of director (Nand Kapadia) 1 Buy now
13 Jan 2011 officers Appointment of director (Mr Ewen Sturgeon) 2 Buy now
23 Dec 2010 accounts Annual Accounts 6 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 accounts Annual Accounts 7 Buy now
19 Jun 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
19 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
18 Jun 2008 officers Secretary's change of particulars / c c secretaries LIMITED / 03/09/2007 1 Buy now
31 Jan 2008 accounts Annual Accounts 4 Buy now
12 Nov 2007 annual-return Return made up to 09/06/07; full list of members 2 Buy now
17 Sep 2007 address Registered office changed on 17/09/07 from: mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
29 Jan 2007 accounts Annual Accounts 3 Buy now
02 Oct 2006 accounts Annual Accounts 3 Buy now
02 Aug 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 accounts Accounting reference date shortened from 31/07/06 to 31/03/06 1 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: suite b, 29 harley street london W1G 9QR 1 Buy now
26 Jan 2006 officers New secretary appointed 1 Buy now
09 Jun 2005 annual-return Return made up to 09/06/05; full list of members 2 Buy now
22 Apr 2005 officers Director's particulars changed 1 Buy now
07 Jul 2004 incorporation Incorporation Company 8 Buy now