- Company Overview for SWITCH 3D VISION LIMITED (07811268)
- Filing history for SWITCH 3D VISION LIMITED (07811268)
- People for SWITCH 3D VISION LIMITED (07811268)
- More for SWITCH 3D VISION LIMITED (07811268)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
17 Jul 2014 | AD01 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ to Landigin House 1 - 3 Conery Lane Enderby Leicester Leicestershire LE19 4AB on 17 July 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
|
|
03 Sep 2013 | AP01 | Appointment of Mrs Shirley Ann Fawdington as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Simon Gemayel as a director | |
03 Sep 2013 | AD01 | Registered office address changed from Lyndale House Ervington Court Harcourt Way, Meridian Business Park Leicester LE19 1WL United Kingdom on 3 September 2013 | |
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
07 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
14 Oct 2011 | NEWINC | Incorporation |