Advanced company searchLink opens in new window

NEW VISION FUNDING (RETAIL) LIMITED

Company number 07917354

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
24 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 AD01 Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to C/O Pentins 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 24 February 2016
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 TM01 Termination of appointment of Edward Charles Gladdish as a director on 20 September 2014
22 Jan 2015 TM01 Termination of appointment of a director
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Sep 2013 TM01 Termination of appointment of John Hawkins as a director
17 Sep 2013 AP01 Appointment of Mr Patrick Cecil Hollwey as a director
17 Sep 2013 AP01 Appointment of Mr Edward Charles Gladdish as a director
23 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
20 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)