- Company Overview for FIRST VIEW IMAGING LIMITED (05321903)
- Filing history for FIRST VIEW IMAGING LIMITED (05321903)
- People for FIRST VIEW IMAGING LIMITED (05321903)
- Charges for FIRST VIEW IMAGING LIMITED (05321903)
- More for FIRST VIEW IMAGING LIMITED (05321903)
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
|
|
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
|
|
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
|