- Company Overview for TOTAL IMMERSION AUGMENTED REALITY LTD (07057509)
- Filing history for TOTAL IMMERSION AUGMENTED REALITY LTD (07057509)
- People for TOTAL IMMERSION AUGMENTED REALITY LTD (07057509)
- More for TOTAL IMMERSION AUGMENTED REALITY LTD (07057509)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2014 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AD01 | Registered office address changed from Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ England on 30 June 2014 | |
17 Jun 2014 | AP01 | Appointment of Mr Didier Lesteven as a director on 2 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Laurence Tetrel as a director on 31 January 2014 | |
23 Jan 2014 | AD01 | Registered office address changed from 18 North Street Ashford Kent TN24 8JR on 23 January 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD02 | Register inspection address has been changed | |
26 Sep 2013 | AA | ||
18 Mar 2013 | TM02 | Termination of appointment of Pramex International Ltd as a secretary on 18 March 2013 | |
18 Mar 2013 | AD01 | Registered office address changed from C/O Pramex International Ltd 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom on 18 March 2013 | |
18 Mar 2013 | TM02 | Termination of appointment of C/O Natixis Pramex International Ltd as a secretary on 18 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
05 Apr 2012 | AA | ||
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | ||
08 Feb 2011 | AP01 | Appointment of Mrs Laurence Tetrel as a director | |
08 Feb 2011 | TM01 | Termination of appointment of Eric Gehl as a director | |
10 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from C/O Natixis Pramex International 8th Floor South, 11 Old Jewry London EC2R 8DU United Kingdom on 5 November 2010 | |
04 Nov 2010 | CH04 | Secretary's details changed for Natixis Pramex International Ltd on 4 November 2010 | |
13 Sep 2010 | CH04 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 | |
10 Sep 2010 | CH04 | Secretary's details changed for Natixis Pramex International Ltd on 1 July 2010 |