Advanced company searchLink opens in new window

IMMERSAVIEW LIMITED

Company number 07739245

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)
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
  • RES15 ‐ Change company name resolution on 2017-12-11
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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