- Company Overview for JEAN-LOUIS VISIONS LIMITED (06693696)
- Filing history for JEAN-LOUIS VISIONS LIMITED (06693696)
- People for JEAN-LOUIS VISIONS LIMITED (06693696)
- More for JEAN-LOUIS VISIONS LIMITED (06693696)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2016 | DS01 | Application to strike the company off the register | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2012 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
11 Jul 2012 | CH01 | Director's details changed for Marlene Jean-Louis on 10 September 2011 | |
24 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AD01 | Registered office address changed from the Quadrangle House 84 Romford Road Stratford London E15 4EJ on 31 January 2012 | |
03 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AD01 | Registered office address changed from 7 Parsons Street Dudley West Midlands DY1 1JJ on 4 October 2011 | |
07 Jan 2011 | AD01 | Registered office address changed from 27 Priory Street Dudley West Midlands D71 1EN on 7 January 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders |