Advanced company searchLink opens in new window

INTROVISION LIMITED

Company number 03584777

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
14 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 TM01 Termination of appointment of Frances Hartley as a director on 22 March 2018
22 Mar 2018 TM02 Termination of appointment of Frances Hartley as a secretary on 22 March 2018
22 Mar 2018 TM01 Termination of appointment of John Henry Hartley as a director on 22 March 2018
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
03 Jul 2017 PSC01 Notification of Joanne Hartley as a person with significant control on 6 April 2017
03 Jul 2017 PSC01 Notification of Alison Hartley as a person with significant control on 6 April 2017
28 Jun 2017 AD02 Register inspection address has been changed from Unit 2 & 3 Shannon Court Sandy Beds SG19 1AG to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Sep 2016 AD01 Registered office address changed from Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG England to Unit 5 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 28 September 2016
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 98
26 May 2016 AD01 Registered office address changed from 8 Business Centre West Avenue One Letchworth Garden City Herts SG6 2HB to Offices 2&3 Shannon Court High Street Sandy Bedfordshire SG19 1AG on 26 May 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 AD03 Register(s) moved to registered inspection location Unit 2 & 3 Shannon Court Sandy Beds SG19 1AG
07 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 98
16 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 98
27 Mar 2014 AA Total exemption full accounts made up to 30 June 2013