Advanced company searchLink opens in new window

INNOVATIVE SIGHT LIMITED

Company number 06994162

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
19 Sep 2016 MR04 Satisfaction of charge 1 in full
19 Sep 2016 MR04 Satisfaction of charge 2 in full
07 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
03 Sep 2015 CH03 Secretary's details changed for Michelle Hancock on 10 April 2011
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
13 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
19 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
11 Jul 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 January 2011
13 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 January 2011
05 Nov 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
04 Nov 2010 AP01 Appointment of Michele Hancock as a director
04 Nov 2010 AP01 Appointment of Norma Robinson as a director
28 Oct 2010 TM02 Termination of appointment of Wynne Griffiths as a secretary
28 Oct 2010 TM01 Termination of appointment of Wynne Griffiths as a director
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2