NVISION TALENT LTD.

Unit 26g, Springfield Commercial Centre Bagley Lane Unit 26g, Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire, England
StatusDISSOLVED
Company No.09030646
CategoryPrivate Limited Company
Incorporated08 May 2014
Age10 years, 24 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

NVISION TALENT LTD. is an dissolved private limited company with number 09030646. It was incorporated 10 years, 24 days ago, on 08 May 2014 and it was dissolved 3 years, 4 months, 27 days ago, on 05 January 2021. The company address is Unit 26g, Springfield Commercial Centre Bagley Lane Unit 26g, Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Donald Alan Smeaton

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Hill

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Tambini

Termination date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Tambini

Change date: 2019-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Tambini

Appointment date: 2019-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: Unit 26G, Springfield Commercial Centre Bagley Lane Farsley Leeds West Yorkshire LS28 5LY

Old address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom

Change date: 2019-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-28

Officer name: Mr Matthew James Hill

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 27 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Sam Alan Donald Smeaton

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-01

Psc name: Mr Carl Howard Thomas

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Howard Thomas

Change date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Sam Donald Alan Smeaton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Matthew James Hill

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: 761 Chigwell Road Woodford Green Essex IG8 8AS

New address: 2 Ac Court High Street Thames Ditton Surrey KT7 0SR

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2016

Action Date: 01 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ MCCORMICK LTD

5 FENWICK DRIVE,STOCKPORT,SK4 3QH

Number:10400034
Status:ACTIVE
Category:Private Limited Company

CALSAL LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04056256
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROJECT 019 LIMITED

2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW

Number:08428017
Status:ACTIVE
Category:Private Limited Company

L N D PROPERTY IMPROVEMENTS LIMITED

74 WESTGATE,E YORKSHIRE,YO25 6TD

Number:04987288
Status:ACTIVE
Category:Private Limited Company
Number:CS002729
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SBA RECRUITMENT LTD

THE ANNEXE, LONG LANE FARM,NEWPORT,PO30 2NW

Number:08292207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source