Download leads from Nexok and grow your business. Find out more

Vishami Limited

Documents

Total Documents17
Total Pages65

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off
1 December 2015Final Gazette dissolved via compulsory strike-off
18 August 2015First Gazette notice for compulsory strike-off
18 August 2015First Gazette notice for compulsory strike-off
7 January 2015Accounts for a dormant company made up to 30 April 2014
7 January 2015Accounts for a dormant company made up to 30 April 2014
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
1 November 2013Appointment of Mr Courtney Phillips as a director
1 November 2013Termination of appointment of Steven Mounce as a director
1 November 2013Termination of appointment of Steven Mounce as a director
1 November 2013Registered office address changed from Unit 16C Lake Enterprise Park Bergen Way Hull HU7 0YQ United Kingdom on 1 November 2013
1 November 2013Registered office address changed from Unit 16C Lake Enterprise Park Bergen Way Hull HU7 0YQ United Kingdom on 1 November 2013
1 November 2013Appointment of Mr Courtney Phillips as a director
1 November 2013Registered office address changed from Unit 16C Lake Enterprise Park Bergen Way Hull HU7 0YQ United Kingdom on 1 November 2013
19 April 2013Incorporation
19 April 2013Incorporation
Sign up now to grow your client base. Plans & Pricing