- Company Overview for 1ST RETINAL SCREEN LIMITED (04849999)
- Filing history for 1ST RETINAL SCREEN LIMITED (04849999)
- People for 1ST RETINAL SCREEN LIMITED (04849999)
- Charges for 1ST RETINAL SCREEN LIMITED (04849999)
- More for 1ST RETINAL SCREEN LIMITED (04849999)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
18 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 | |
13 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 | |
13 Sep 2012 | AR01 |
Annual return made up to 29 July 2012 with full list of shareholders
|
|
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
28 Oct 2011 | AD01 | Registered office address changed from , Ebenezer House Ryecroft, Newcastle, Staffordshire, ST5 2BE, England on 28 October 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr Christopher Priest as a director | |
05 Oct 2011 | AP03 | Appointment of Mr Christopher Priest as a secretary | |
05 Oct 2011 | TM01 | Termination of appointment of Philip Kirby as a director | |
05 Oct 2011 | TM02 | Termination of appointment of Philip Kirby as a secretary | |
26 Aug 2011 | AR01 | Annual return made up to 29 July 2011 with full list of shareholders |