Advanced company searchLink opens in new window

MIDNIGHT VISION LIMITED

Company number 06189151

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 3
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
03 May 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
11 Aug 2010 AP01 Appointment of Catherine Suzanne Williams as a director
11 Aug 2010 TM02 Termination of appointment of Christophe Signolet as a secretary
11 Aug 2010 TM01 Termination of appointment of Sylvia Garcia as a director
11 Aug 2010 TM01 Termination of appointment of a director
04 Aug 2010 AA01 Previous accounting period extended from 31 March 2010 to 31 July 2010
23 Jul 2010 TM01 Termination of appointment of Elisabeth Signolet as a director
13 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Elisabeth Signolet on 1 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 28/03/09; full list of members
21 May 2009 288b Appointment Terminated Director rachel simkiss
21 May 2009 288b Appointment Terminated Secretary richenda moir
21 May 2009 288a Director appointed sylvia jane garcia
21 May 2009 288a Secretary appointed christophe sebastien signolet
13 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/05/2009
23 Jan 2009 287 Registered office changed on 23/01/2009 from 108 new bond street 2ND floor london W15 1EF