- Company Overview for GPSVISION LIMITED (04985024)
- Filing history for GPSVISION LIMITED (04985024)
- People for GPSVISION LIMITED (04985024)
- More for GPSVISION LIMITED (04985024)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2016 | DS01 | Application to strike the company off the register | |
18 Feb 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
02 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Oct 2014 | AD01 | Registered office address changed from The Techno Centre Puma Way Coventry West Midlands CV1 2TT to 70 Rugby Road Leamington Spa Warwickshire CV32 6DG on 28 October 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
05 Jan 2013 | TM01 | Termination of appointment of Patrick Taggart as a director | |
03 Jan 2013 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jan 2010 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Patrick Taggart on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Gail Sheppard on 6 January 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
04 Feb 2009 | 363a | Return made up to 04/12/08; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Oct 2008 | 88(2) | Amending 88(2) |