NEXT VISION LTD

C/O Leonard Curtis 6th Floor, Walker House C/O Leonard Curtis 6th Floor, Walker House, Liverpool, L2 3YL, Merseyside
StatusDISSOLVED
Company No.11357735
CategoryPrivate Limited Company
Incorporated12 May 2018
Age6 years, 22 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months

SUMMARY

NEXT VISION LTD is an dissolved private limited company with number 11357735. It was incorporated 6 years, 22 days ago, on 12 May 2018 and it was dissolved 1 year, 5 months ago, on 03 January 2023. The company address is C/O Leonard Curtis 6th Floor, Walker House C/O Leonard Curtis 6th Floor, Walker House, Liverpool, L2 3YL, Merseyside.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 31 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2021

Action Date: 30 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: PO Box Ebl 2850 Ebl 2850-Aramex Uk, Galleymead Rd Colnbrook Aramex Uk- Galleymead Road Rd Colnbrook Slough Berkshire SL3 0EN England

New address: C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL

Change date: 2020-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2020

Action Date: 07 Nov 2020

Category: Address

Type: AD01

Old address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2020-11-07

New address: PO Box Ebl 2850 Ebl 2850-Aramex Uk, Galleymead Rd Colnbrook Aramex Uk- Galleymead Road Rd Colnbrook Slough Berkshire SL3 0EN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Address

Type: AD01

Old address: Room 536 5th Floor, Horton House Exchange Flags Liverpool Merseyside L2 3YL England

New address: 6th Floor Walker House Exchange Flags Liverpool L2 3YL

Change date: 2020-08-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

Old address: Horton House 5th Floor Exchange Flags Liverpool L2 3PF England

Change date: 2020-05-27

New address: Room 536 5th Floor, Horton House Exchange Flags Liverpool Merseyside L2 3YL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

Old address: Next Vision Telecommunications Exchange Flags Horton House 5th Floor Liverpool L2 3PF England

Change date: 2019-10-26

New address: Horton House 5th Floor Exchange Flags Liverpool L2 3PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

New address: Next Vision Telecommunications Exchange Flags Horton House 5th Floor Liverpool L2 3PF

Change date: 2019-10-26

Old address: Regus Horton House 5th Floo Exchange Flags Horton House 5th Floor Liverpool United Kingdom L2 3PF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2019

Action Date: 26 Oct 2019

Category: Address

Type: AD01

New address: Regus Horton House 5th Floo Exchange Flags Horton House 5th Floor Liverpool United Kingdom L2 3PF

Old address: Next Vision, 1 Mann Island, 3rd Floor 1 Mann Island Liverpool Uk L3 1BP England

Change date: 2019-10-26

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 15 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-15

Psc name: Jihad Musa Ibhaiss

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 15 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-15

Officer name: Jihad Musa Ibhaiss

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Jihad Musa Ibhaiss

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-18

Officer name: Jihad Musa Ibhaiss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD England

Change date: 2018-10-18

New address: Next Vision, 1 Mann Island, 3rd Floor 1 Mann Island Liverpool Uk L3 1BP

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jihad Musa Ibhaiss

Change date: 2018-05-12

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jihad Musa Ibhaiss

Change date: 2018-10-17

Documents

View document PDF

Incorporation company

Date: 12 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01695071
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONCRETE NOW LIMITED

20 ROLLESTONE ROAD,SOUTHAMPTON,SO45 2GB

Number:11011982
Status:ACTIVE
Category:Private Limited Company

DYCOL HOLDINGS LIMITED

THE GREENHOUSES,WESTONING,MK45 5JD

Number:03952236
Status:ACTIVE
Category:Private Limited Company

NARWEST LIMITED

15 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:05281011
Status:ACTIVE
Category:Private Limited Company

NORTHAMPTONSHIRE HOTEL LIMITED

C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE,AMERSHAM,HP6 6FA

Number:03243475
Status:LIQUIDATION
Category:Private Limited Company

SPACE PIRATES LIMITED

2 REMINDER LANE,LONDON,SE10 0UJ

Number:11817428
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