Advanced company searchLink opens in new window

TOTAL IMMERSION AUGMENTED REALITY LTD

Company number 07057509

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)
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
  • GBP 1,000
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