Advanced company searchLink opens in new window

H2O BRAND VISION LIMITED

Company number 06875988

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 100
18 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 10 August 2012
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2012 DS01 Application to strike the company off the register
17 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
14 Apr 2011 CH01 Director's details changed for Simon Rogers on 14 April 2010
14 Apr 2011 CH01 Director's details changed for Philip Arthur Jones on 14 April 2010
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jun 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Philip Dunk on 13 April 2010
22 Jun 2010 TM01 Termination of appointment of River Marketing Group Limited as a director
22 Jun 2010 CH01 Director's details changed for Peter York Brooks on 13 April 2010
22 Jun 2010 CH01 Director's details changed for Zachary D'arcy Willett on 13 April 2010
22 Jun 2010 TM01 Termination of appointment of H2O Creative Communications Limited as a director
22 Jun 2010 CH03 Secretary's details changed for Mr Arthur Bertram Lewis Grey on 13 April 2010
18 May 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 March 2010
08 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2009 NEWINC Incorporation