- Company Overview for IMMERSAVIEW LIMITED (07739245)
- Filing history for IMMERSAVIEW LIMITED (07739245)
- People for IMMERSAVIEW LIMITED (07739245)
- More for IMMERSAVIEW LIMITED (07739245)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
22 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | CONNOT | Change of name notice | |
02 Oct 2017 | PSC01 | Notification of Nicholas Saakvitne as a person with significant control on 1 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
15 Sep 2017 | PSC07 | Cessation of Clive Alan Harwood Disdel as a person with significant control on 1 September 2017 | |
15 Sep 2017 | PSC07 | Cessation of Jonathan Paul Chitty as a person with significant control on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Joseph Doubrava as a director on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Sanjay Khetia as a director on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Winston Fairbrother as a director on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Ronald Wiegand as a director on 1 September 2017 | |
05 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | AD01 | Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 19 August 2014 | |
08 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
08 Mar 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders |