- Company Overview for DECISIONVISION FINANCE LIMITED (08453840)
- Filing history for DECISIONVISION FINANCE LIMITED (08453840)
- People for DECISIONVISION FINANCE LIMITED (08453840)
- More for DECISIONVISION FINANCE LIMITED (08453840)
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) |
---|---|---|---|
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | AD01 | Registered office address changed from Quarry View Farnah Green Belper Derbyshire DE56 2UP England to Lodge Farm Bradmore Road Wysall Nottingham NG12 5QR on 25 October 2021 | |
23 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
22 Oct 2021 | TM01 | Termination of appointment of Carole Anne Boden as a director on 1 October 2021 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
29 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Dec 2018 | PSC01 | Notification of Patrick Boden as a person with significant control on 6 April 2016 | |
02 Oct 2018 | PSC07 | Cessation of Carole Anne Boden as a person with significant control on 1 October 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Patrick Rodney Boden as a director on 1 October 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from Quary View Farnah Green Belper DE56 2UP England to Quarry View Farnah Green Belper Derbyshire DE56 2UP on 2 October 2018 | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AD01 | Registered office address changed from Normanton Grange Old Melton Road Normanton-on-the-Wolds Nottingham Notts NG12 5NN to Quary View Farnah Green Belper DE56 2UP on 14 August 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
31 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |