- Company Overview for FLIGHT DATA VISION LTD (06281312)
- Filing history for FLIGHT DATA VISION LTD (06281312)
- People for FLIGHT DATA VISION LTD (06281312)
- More for FLIGHT DATA VISION LTD (06281312)
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) |
---|---|---|---|
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 29 December 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
31 Jul 2017 | PSC01 | Notification of Dominique Marie Francois Lopez as a person with significant control on 31 July 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 29 December 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 29 December 2015 | |
13 Sep 2016 | CH01 | Director's details changed for Mr Dominique Marie, François, Jean Lopez on 10 September 2016 | |
17 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 29 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 29 December 2013 | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2014 | AD01 | Registered office address changed from , Riverbank House 1 Putney Bridge Approach, London, SW6 3JD to Brenchley House School Road Charing Kent TN27 0JW on 1 December 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
25 Apr 2014 | AD01 | Registered office address changed from , 650 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England on 25 April 2014 | |
25 Apr 2014 | AP04 | Appointment of Tenbury Secretaries Ltd as a secretary | |
25 Apr 2014 | TM01 | Termination of appointment of Olivier Bic as a director | |
25 Apr 2014 | TM02 | Termination of appointment of Vanguard Intelligence Ltd as a secretary | |
18 Mar 2014 | AP01 | Appointment of Mr Dominique Marie, François, Jean Lopez as a director | |
28 Oct 2013 | AA | Total exemption small company accounts made up to 29 December 2012 |