- Company Overview for NATURAL VISION LIMITED (07193692)
- Filing history for NATURAL VISION LIMITED (07193692)
- People for NATURAL VISION LIMITED (07193692)
- More for NATURAL VISION LIMITED (07193692)
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
|
|
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
|
|
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
|
|
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
|
|
29 Apr 2010 | AP01 | Appointment of Ms Lauren Glyn Egan-Fowler as a director | |
17 Mar 2010 | NEWINC |
Incorporation
|