VIZZAVI LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.04017435
CategoryPrivate Limited Company
Incorporated14 Jun 2000
Age23 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 6 days

SUMMARY

VIZZAVI LIMITED is an dissolved private limited company with number 04017435. It was incorporated 23 years, 11 months, 3 days ago, on 14 June 2000 and it was dissolved 10 months, 6 days ago, on 11 July 2023. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Janine Butler

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-09

Officer name: Andrew Michael Yorston

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Jonathan Paul Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Andrew Thurston Raggett

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sugnet Pretorius

Appointment date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Butler

Appointment date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nigel Evans

Termination date: 2021-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 02 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Yorston

Appointment date: 2019-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: Diane Josephine Mcintyre

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 26 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-26

Officer name: Joanne Sarah Finch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change sail address company

Date: 03 Oct 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nigel Evans

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Purkess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Mcintyre

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Schäfer

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Vodafone Corporate Secretaries Limited

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital reduction of capital redomination

Date: 01 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH15

Capital currency: GBP

Date: 2011-03-01

Capital figure: 10,737,481

Documents

View document PDF

Capital redomination of shares

Date: 01 Mar 2011

Action Date: 31 Dec 2010

Category: Capital

Type: SH14

Capital figure: 10,737,481.354,223

Date: 2010-12-31

Capital currency: GBP

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Sarah Finch

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Wolfgang Henry Schäfer

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Nowak

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Purkess

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Nowak

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Purkess

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed martin purkess

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon lee

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed thomas nowak

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark evans

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed vodafone corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary philip howie

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas read

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CORE OBSIDIAN LTD

175 WOKINGHAM ROAD,BERKSHIRE,RG6 1LT

Number:11651886
Status:ACTIVE
Category:Private Limited Company

DRIBUILD EXTERIORS LTD

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:08514758
Status:ACTIVE
Category:Private Limited Company

DU74 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:10830558
Status:ACTIVE
Category:Private Limited Company

GD NORTHWEST ELECTRICAL LIMITED

1 ROEBUCK LANE,SALE,M33 7SY

Number:08151357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAURI PARTNERS LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:08935707
Status:ACTIVE
Category:Private Limited Company

SFM PROPERTY LIMITED

30 ILMINSTER GARDENS,LONDON,SW11 1PF

Number:09901142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source