Advanced company searchLink opens in new window

INTELLIGENT VEHICLE SCAN LIMITED

Company number 09323171

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
08 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
05 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
05 Dec 2019 PSC04 Change of details for Mr Moshe Gamil Magal as a person with significant control on 21 December 2018
05 Dec 2019 CH04 Secretary's details changed for Pitsec Ltd on 19 December 2018
15 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
14 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
11 Dec 2018 AD01 Registered office address changed from 47 Castle Street Reading RG1 7SR to Oaklea Carters Hill Billingbear Wokingham RG40 5RR on 11 December 2018
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
11 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
06 Jan 2017 TM01 Termination of appointment of Adrian Paul as a director on 4 January 2017
06 Jan 2017 AP01 Appointment of Mr Moshe Gamil Magal as a director on 4 January 2017
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
21 Nov 2014 NEWINC Incorporation