Advanced company searchLink opens in new window

SWITCH 3D VISION LIMITED

Company number 07811268

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)
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
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