- Company Overview for LINEAR VISION CONSULTANTS LIMITED (08260146)
- Filing history for LINEAR VISION CONSULTANTS LIMITED (08260146)
- People for LINEAR VISION CONSULTANTS LIMITED (08260146)
- More for LINEAR VISION CONSULTANTS LIMITED (08260146)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AD01 | Registered office address changed from C/O Jenny Keen 4 Church Road Snape Saxmundham Suffolk IP17 1SY to Jollys Farm Tunstall Road Campsea Ashe Woodbridge IP13 0QH on 8 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
18 Oct 2017 | TM01 | Termination of appointment of James William Patrick Crowley as a director on 17 October 2017 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
12 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
24 May 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | AP01 | Appointment of Mr James William Patrick Crowley as a director | |
15 Jul 2013 | TM01 | Termination of appointment of Simon Cartwright as a director | |
18 Mar 2013 | TM02 | Termination of appointment of Paul Huntley as a secretary | |
18 Mar 2013 | TM01 | Termination of appointment of Erwin Vinall as a director | |
18 Mar 2013 | AD01 | Registered office address changed from 1 Burwood House 24 Great Queen Street London WC2B 5BL United Kingdom on 18 March 2013 | |
03 Dec 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 March 2014 | |
19 Oct 2012 | NEWINC |
Incorporation
|