FILEVISION UK LIMITED
Status | DISSOLVED |
Company No. | 07655067 |
Category | Private Limited Company |
Incorporated | 02 Jun 2011 |
Age | 12 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2021 |
Years | 2 years, 11 months, 23 days |
SUMMARY
FILEVISION UK LIMITED is an dissolved private limited company with number 07655067. It was incorporated 12 years, 11 months, 29 days ago, on 02 June 2011 and it was dissolved 2 years, 11 months, 23 days ago, on 08 June 2021. The company address is 32 Pipers Lane Godmanchester, Huntingdon, PE29 2JN, Cambs.
Company Fillings
Gazette dissolved voluntary
Date: 08 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Mar 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Filevision Europe Limited
Notification date: 2017-12-08
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Noel Francis Kearns
Cessation date: 2017-12-08
Documents
Accounts with accounts type dormant
Date: 19 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type dormant
Date: 23 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 30 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 22 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Certificate change of name company
Date: 04 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed filevision.com LTD\certificate issued on 04/04/14
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: Atlantic House Imperial Way Reading Berkshire RG2 0TD England
Documents
Accounts with accounts type dormant
Date: 16 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Move registers to sail company
Date: 24 Jul 2012
Category: Address
Type: AD03
Documents
Some Companies
27 GASKYNS CLOSE,WEST SUSSEX,RH12 3HE
Number: | 02858585 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SUTTIESIDE ROAD,FORFAR,DD8 3EL
Number: | SC535634 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY GOBER INTERNATIONAL LIMITED
SADDLERS HOUSE,YATELEY,GU46 7RX
Number: | 04681819 |
Status: | ACTIVE |
Category: | Private Limited Company |
12/14 HIGH STREET,SURREY,CR3 5UA
Number: | 06421451 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LIBERTY COURT 25 HILTINGBURY ROAD,EASTLEIGH,SO53 5SR
Number: | 11160092 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
133 ASHLEY STREET,BILSTON,WV14 7NW
Number: | 11720806 |
Status: | ACTIVE |
Category: | Private Limited Company |