LONDON VISION INSTALLATIONS LIMITED

C/O Valentine & Co 1st Floor Galley House C/O Valentine & Co 1st Floor Galley House, Barnet, EN5 5YL
StatusDISSOLVED
Company No.07852865
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution13 Jun 2024
Years14 days

SUMMARY

LONDON VISION INSTALLATIONS LIMITED is an dissolved private limited company with number 07852865. It was incorporated 12 years, 7 months, 9 days ago, on 18 November 2011 and it was dissolved 14 days ago, on 13 June 2024. The company address is C/O Valentine & Co 1st Floor Galley House C/O Valentine & Co 1st Floor Galley House, Barnet, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2024

Action Date: 04 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2023

Action Date: 04 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2022

Action Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2021

Action Date: 20 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-20

Old address: 88 Crawford Street London W1H 2EJ

New address: C/O Valentine & Co 1st Floor Galley House Moon Lane Barnet EN5 5YL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seymour Wyse

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wyse

Appointment date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"RICHARDSON & ASSOCIATES" INDEPENDENT FINANCIAL AND MORTGAGE SERVICES LIMITED

WEST WALK 1A BOWES OFFICES,CHESTER LE STREET,DH3 4AN

Number:05179519
Status:ACTIVE
Category:Private Limited Company

3J RETAIL LTD

TURNPIKE OFF LICENSE,LEIGH-ON-SEA,SS9 2UA

Number:11926462
Status:ACTIVE
Category:Private Limited Company

BELLFLOWER GARDEN CENTRE LTD

STONHAM BARNS PETTAUGH ROAD,STOWMARKET,IP14 6AT

Number:08708770
Status:ACTIVE
Category:Private Limited Company
Number:00217861
Status:ACTIVE
Category:Private Limited Company

PACEMAKER ENGINEERING LIMITED

12 WILLOW WAY,HEMEL HEMPSTEAD,HP1 3EZ

Number:04789066
Status:ACTIVE
Category:Private Limited Company

TECHITMART LIMITED

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10317843
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source