Advanced company searchLink opens in new window

INNO-VISION SYSTEMS LIMITED

Company number 06878417

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
22 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
31 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
23 Sep 2013 CERTNM Company name changed vatm LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-12
  • NM01 ‐ Change of name by resolution
05 Aug 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
24 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
24 May 2012 CERTNM Company name changed global card partners LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
24 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
27 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
20 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
29 Apr 2009 288a Director appointed dr kim john elms
29 Apr 2009 288a Director appointed robert kevin hugh mcmillan
29 Apr 2009 288a Director appointed gregory john litster
23 Apr 2009 288b Appointment terminated director athenaeum directors LIMITED
23 Apr 2009 288b Appointment terminated director simon peskett
23 Apr 2009 288b Appointment terminated secretary athenaeum secretaries LIMITED
16 Apr 2009 NEWINC Incorporation