Advanced company searchLink opens in new window

INNOVISION SALES & MARKETING LIMITED

Company number 03446985

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
04 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 1 September 2010 with full list of shareholders
22 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Claudia Mary Seton Douglass on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Andrew Clement Douglass on 1 October 2009
15 Oct 2009 CH03 Secretary's details changed for Claudia Mary Seton Douglass on 1 October 2009
26 Mar 2009 363a Return made up to 09/10/08; full list of members
08 Jan 2009 287 Registered office changed on 08/01/2009 from victoria house, 51-53 exeter street, plymouth devon PL4 0AH
06 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Nov 2007 363a Return made up to 09/10/07; full list of members
21 Nov 2007 287 Registered office changed on 21/11/07 from: st andrews court st andrew street, plymouth PL1 2AH