Advanced company searchLink opens in new window

NATURAL VISION LIMITED

Company number 07193692

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
23 Jun 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 23a Craven Hill Gardens Craven Hill Gardens London W2 3EA on 23 June 2016
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 17 March 2015
Statement of capital on 2015-04-15
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 17 March 2012
19 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
04 May 2010 CH01 Director's details changed for Ms Lauren Glyn Egan-Fowler on 4 May 2010
29 Apr 2010 TM01 Termination of appointment of Elizabeth Logan as a director
29 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 March 2010
  • GBP 100
29 Apr 2010 AP01 Appointment of Ms Lauren Glyn Egan-Fowler as a director
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)