Advanced company searchLink opens in new window

G3-VISION LIMITED

Company number 05862680

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 CH01 Director's details changed for Mr Christopher James Mattos on 6 August 2021
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2020 PSC04 Change of details for Mr Ricky Reeves as a person with significant control on 5 August 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
02 Jul 2020 CH01 Director's details changed for Mr Ricky Reeves on 5 August 2019
02 Jul 2020 CH01 Director's details changed for Mr Christopher James Mattos on 1 July 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
05 Aug 2019 PSC04 Change of details for Mr Ricky Alan Reeves as a person with significant control on 5 August 2019
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 755
10 Oct 2014 AD01 Registered office address changed from 86 Fidlas Avenue Cardiff CF14 0NZ to Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ on 10 October 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 755
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Sep 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012