Founded in 2001, Visus It Ltd have registered office in London. The companies directors are listed as Louth, Adrian John, Morgan, Glyn David, Bainbridge, Michael Alan in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUTH, Adrian John | 05 July 2001 | - | 1 |
MORGAN, Glyn David | 01 July 2002 | - | 1 |
BAINBRIDGE, Michael Alan | 05 July 2001 | 31 May 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 April 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 January 2012 | |
RESOLUTIONS - N/A | 26 October 2010 | |
RESOLUTIONS - N/A | 26 October 2010 | |
4.20 - N/A | 26 October 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 October 2010 | |
AD01 - Change of registered office address | 25 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
AD01 - Change of registered office address | 10 February 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 09 June 2009 | |
AA - Annual Accounts | 24 December 2008 | |
395 - Particulars of a mortgage or charge | 31 July 2008 | |
363a - Annual Return | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 30 June 2008 | |
AAMD - Amended Accounts | 28 September 2007 | |
AAMD - Amended Accounts | 12 September 2007 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
363a - Annual Return | 26 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2006 | |
AA - Annual Accounts | 18 August 2005 | |
363s - Annual Return | 02 June 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 31 March 2004 | |
287 - Change in situation or address of Registered Office | 20 November 2003 | |
363s - Annual Return | 01 August 2003 | |
AA - Annual Accounts | 02 May 2003 | |
225 - Change of Accounting Reference Date | 02 May 2003 | |
287 - Change in situation or address of Registered Office | 18 February 2003 | |
363s - Annual Return | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
287 - Change in situation or address of Registered Office | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
287 - Change in situation or address of Registered Office | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
CERTNM - Change of name certificate | 19 July 2001 | |
NEWINC - New incorporation documents | 01 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 24 July 2008 | Outstanding |
N/A |