Advanced company searchLink opens in new window

REAL VISUAL LTD

Company number 07519198

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)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2019 4.68 Liquidators' statement of receipts and payments to 11 June 2018
11 Jul 2019 4.68 Liquidators' statement of receipts and payments to 11 June 2017
11 Jul 2019 4.68 Liquidators' statement of receipts and payments to 11 June 2016
23 Jun 2015 4.20 Statement of affairs with form 4.19
23 Jun 2015 600 Appointment of a voluntary liquidator
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
09 Jun 2015 AD01 Registered office address changed from Unit 215 Tamar Science Park Davy Road Derriford Plymouth Devon PL6 8BX to 9 the Crescent the Crescent Plymouth PL1 3AB on 9 June 2015
26 May 2015 TM01 Termination of appointment of Robert Andrew Sargent as a director on 26 May 2015
26 May 2015 TM01 Termination of appointment of Stephen David Decani as a director on 26 May 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 176
16 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 136
02 Dec 2014 TM01 Termination of appointment of Christopher Allen Snow as a director on 30 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jul 2014 AP01 Appointment of Mr Stephen David Decani as a director
08 Jul 2014 TM01 Termination of appointment of Stephen Decani as a director
07 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 136
28 Feb 2014 AP01 Appointment of Mr Stephen David Decani as a director
24 Feb 2014 AP01 Appointment of Mr Robert Andrew Sargent as a director
24 Feb 2014 AP01 Appointment of Mr Christopher Allen Snow as a director
07 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
07 Feb 2014 CH01 Director's details changed for Mr Nick Palfrey on 1 January 2014
23 Sep 2013 TM01 Termination of appointment of Simon Chamberlain as a director
21 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013