- Company Overview for N-VISION @ 44 LIMITED (04470879)
- Filing history for N-VISION @ 44 LIMITED (04470879)
- People for N-VISION @ 44 LIMITED (04470879)
- More for N-VISION @ 44 LIMITED (04470879)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
05 Sep 2017 | CH01 | Director's details changed for Mrs Sheila Margaret Crawley on 14 August 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from The Mount 44 Church Street Milnthorpe Cumbria LA7 7DZ to High Croft Middle Mayfield Ashbourne DE6 2JU on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mrs Sheila Margaret Crawley on 14 August 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mr Richard Charles Crawley on 14 August 2017 | |
04 Sep 2017 | CH03 | Secretary's details changed for Mr Richard Charles Crawley on 14 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mrs Sheila Margaret Crawley as a person with significant control on 14 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Richard Charles Crawley as a person with significant control on 14 August 2017 | |
11 Jul 2017 | PSC01 | Notification of Richard Charles Crawley as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Sheila Margaret Crawley as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 |