Advanced company searchLink opens in new window

1ST RETINAL SCREEN LIMITED

Company number 04849999

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)
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
  • GBP 75,500
  • ANNOTATION Clarification a second filed AR01 was registered on 13/01/2016
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
  • GBP 75,500
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
  • GBP 75,500
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
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
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