Advanced company searchLink opens in new window

TECHNICOLOR AUDIO VISUAL SYSTEMS (RENTALS) LIMITED

Company number 01135320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2014 DS01 Application to strike the company off the register
18 Jun 2014 AA Accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
12 Feb 2014 CH01 Director's details changed for Mr Thomas Darrell Cotton on 1 February 2014
12 Feb 2014 CH03 Secretary's details changed for Sophie Ida Jacqueline Le Menaheze on 12 February 2014
30 Jan 2014 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH on 30 January 2014
24 Jan 2014 AD01 Registered office address changed from Building 1, 3rd Floor Chiswick Park, 566 Chiswick High Road London W4 5BY on 24 January 2014
08 Jul 2013 AA Accounts made up to 31 December 2012
01 May 2013 AP03 Appointment of Sophie Ida Jacqueline Le Menaheze as a secretary on 4 April 2013
01 May 2013 TM02 Termination of appointment of Philippe Andrau as a secretary on 4 April 2013
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Aug 2012 TM01 Termination of appointment of Simon Charles Wilkinson as a director on 31 July 2012
31 Jul 2012 AP01 Appointment of Mr Thomas Darrell Cotton as a director on 30 July 2012
01 Jun 2012 AA Accounts made up to 31 December 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jan 2012 TM02 Termination of appointment of Aaron Wolfe Ross as a secretary on 18 November 2011
21 Nov 2011 AP03 Appointment of Mr Philippe Andrau as a secretary on 18 November 2011
17 Aug 2011 AA Accounts made up to 31 December 2010
28 Feb 2011 CH01 Director's details changed for Mr Simon Wilkinson on 28 February 2011
04 Feb 2011 AP03 Appointment of Mr Aaron Wolfe Ross as a secretary
04 Feb 2011 TM02 Termination of appointment of Carole Jais as a secretary
11 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jan 2011 CH03 Secretary's details changed for Mrs Carole Yvonne Marcelle Jais on 4 January 2011