NVISION TALENT LTD.
Status | DISSOLVED |
Company No. | 09030646 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 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
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 04 Oct 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 27 Sep 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2017-09-01
Documents
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
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
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
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
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
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
Some Companies
5 FENWICK DRIVE,STOCKPORT,SK4 3QH
Number: | 10400034 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE ANNEXE, LONG LANE FARM,NEWPORT,PO30 2NW
Number: | 08292207 |
Status: | ACTIVE |
Category: | Private Limited Company |