Advanced company searchLink opens in new window

THRUVISION GROUP LIMITED

Company number 05888024

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2009 363a Return made up to 26/07/09; full list of members
07 Apr 2009 AA Group of companies' accounts made up to 31 March 2008
20 Nov 2008 288b Appointment Terminated Director shimi shah
12 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Article 4.7 disapplied 11/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
05 Aug 2008 363a Return made up to 26/07/08; full list of members
05 Aug 2008 288c Director's Change of Particulars / harvey boulter / 20/08/2007 / HouseName/Number was: , now: po box; Street was: house n, now: 215572; Area was: orient crest, now: ; Post Town was: 76 peak road, now: dubai; Country was: hong kong, now: united arab emirates
03 Jul 2008 88(2) Ad 19/06/08 gbp si 2538782@0.01=25387.82 gbp ic 177714.75/203102.57
03 Jul 2008 123 Gbp nc 202875/532875 11/06/08
29 Apr 2008 88(2) Ad 28/04/08 gbp si 2538774@0.01=25387.74 gbp ic 152326.37/177714.11
25 Apr 2008 88(2) Ad 22/04/08 gbp si 3715237@0.01=37152.37 gbp ic 115174/152326.37
05 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply art 4.7 22/01/08
05 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2008 AA Group of companies' accounts made up to 31 March 2007
02 Feb 2008 395 Particulars of mortgage/charge
25 Jan 2008 123 £ nc 175000/202875 22/01/08
09 Nov 2007 123 £ nc 150000/175000 05/11/07
09 Oct 2007 288b Director resigned
13 Sep 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
17 Aug 2007 288c Director's particulars changed
17 Aug 2007 363a Return made up to 26/07/07; full list of members
10 Aug 2007 288c Director's particulars changed