Advanced company searchLink opens in new window

ADVANCED VISIONCARE LIMITED

Company number 04826167

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)
03 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
13 Jan 2020 AD01 Registered office address changed from 77 Harley Street London W1G 8QN England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 13 January 2020
11 Jan 2020 LIQ02 Statement of affairs
11 Jan 2020 600 Appointment of a voluntary liquidator
11 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-06
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
21 Oct 2019 MR04 Satisfaction of charge 1 in full
13 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with updates
01 Aug 2019 PSC04 Change of details for Mrs Thangam Pillai as a person with significant control on 8 July 2019
01 Aug 2019 CH03 Secretary's details changed for Thangam Pillai on 8 July 2019
01 Aug 2019 PSC04 Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 8 July 2019
01 Aug 2019 CH01 Director's details changed for Mr Chidambara Thanu Pillai on 8 July 2019
27 Jun 2019 PSC04 Change of details for Mr Chidambara Thanu Pillai as a person with significant control on 6 April 2016
20 Jun 2019 PSC04 Change of details for a person with significant control
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
01 Aug 2018 MR01 Registration of charge 048261670002, created on 27 July 2018
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
10 Jul 2018 PSC04 Change of details for a person with significant control
10 Jul 2018 PSC04 Change of details for Mrs Thangam Pillai as a person with significant control on 6 April 2016
10 May 2018 PSC04 Change of details for Mr Parasu Pillai Chidambara Thanu Pillai as a person with significant control on 10 May 2018
10 May 2018 CH01 Director's details changed for Mr Parasu Pillai Chidambara Thanu Pillai on 10 May 2018
20 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017