- Company Overview for G3-VISION LIMITED (05862680)
- Filing history for G3-VISION LIMITED (05862680)
- People for G3-VISION LIMITED (05862680)
- More for G3-VISION LIMITED (05862680)
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
|
|
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
|
|
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 |