- Company Overview for INTROVISION LIMITED (03584777)
- Filing history for INTROVISION LIMITED (03584777)
- People for INTROVISION LIMITED (03584777)
- More for INTROVISION LIMITED (03584777)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2019 | DS01 | Application to strike the company off the register | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
14 Nov 2018 | AA01 | Current accounting period extended from 30 June 2018 to 30 November 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Mar 2018 | TM01 | Termination of appointment of Frances Hartley as a director on 22 March 2018 | |
22 Mar 2018 | TM02 | Termination of appointment of Frances Hartley as a secretary on 22 March 2018 | |
22 Mar 2018 | TM01 | Termination of appointment of John Henry Hartley as a director on 22 March 2018 | |
03 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Joanne Hartley as a person with significant control on 6 April 2017 | |
03 Jul 2017 | PSC01 | Notification of Alison Hartley as a person with significant control on 6 April 2017 | |
28 Jun 2017 | AD02 | Register inspection address has been changed from Unit 2 & 3 Shannon Court Sandy Beds SG19 1AG to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG England to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 28 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
26 May 2016 | AD01 | Registered office address changed from 8 Business Centre West Avenue One Letchworth Garden City Herts SG6 2HB to Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 26 May 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Nov 2015 | AD03 | Register(s) moved to registered inspection location Unit 2 & 3 Shannon Court Sandy Beds SG19 1AG | |
07 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
27 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 |