Advanced company searchLink opens in new window

FIRST VIEW IMAGING LIMITED

Company number 05321903

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 AD01 Registered office address changed from The Old Coach House Cams Hall Estate Fareham PO16 8UT England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 7 September 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
04 Aug 2020 TM01 Termination of appointment of June Burns as a director on 28 July 2020
04 Apr 2020 AD01 Registered office address changed from 10 Barlavington Way Midhurst GU29 9TQ England to The Old Coach House Cams Hall Estate Fareham PO16 8UT on 4 April 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Dec 2019 TM01 Termination of appointment of Rebecca Lesley Ponsford as a director on 11 October 2019
02 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with updates
12 Mar 2019 TM01 Termination of appointment of Andrea Dawn Webb as a director on 6 March 2019
13 Feb 2019 CS01 Confirmation statement made on 25 April 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 10
25 Apr 2018 AP01 Appointment of Ms Rebecca Lesley Ponsford as a director on 1 April 2018
25 Apr 2018 AP01 Appointment of Ms Andrea Dawn Webb as a director on 1 April 2018
06 Mar 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
06 Mar 2018 AD01 Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB to 10 Barlavington Way Midhurst GU29 9TQ on 6 March 2018
14 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3
21 Oct 2015 AD01 Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 21 October 2015
05 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3