This company is commonly known as Vizulink Ltd. The company was founded 9 years ago and was given the registration number 09241710. The firm's registered office is in SEAVIEW. You can find them at Driftwood, Seafield Road, Seaview, Iow. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VIZULINK LTD |
---|---|---|
Company Number | : | 09241710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2014 |
End of financial year | : | 30 September 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Driftwood, Seafield Road, Seaview, Iow, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16a, Cove Road, Fleet, England, GU51 2RN | Director | 30 September 2014 | Active |
310 South City Court, 52 Peckham Grove, London, United Kingdom, SE15 6AU | Director | 30 September 2014 | Active |
14 Grove Mansions, Clapham Common North Side, London, England, SW4 9SL | Director | 30 September 2014 | Active |
Mr Callum James Steward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a, Cove Road, Fleet, England, GU51 2RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Gazette | Gazette filings brought up to date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-22 | Officers | Change person director company with change date. | Download |
2018-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-24 | Address | Change registered office address company with date old address new address. | Download |
2016-01-06 | Officers | Termination director company with name termination date. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Address | Change registered office address company with date old address new address. | Download |
2015-01-06 | Officers | Termination director company with name termination date. | Download |
2014-09-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.