STUDENT VISION LTD.

Belmont House Belmont House, Crawley, RH10 1JA, West Sussex
StatusDISSOLVED
Company No.08069934
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 19 days

SUMMARY

STUDENT VISION LTD. is an dissolved private limited company with number 08069934. It was incorporated 12 years, 1 month, 27 days ago, on 15 May 2012 and it was dissolved 3 years, 9 months, 19 days ago, on 22 September 2020. The company address is Belmont House Belmont House, Crawley, RH10 1JA, West Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Interactive (Uk) Subsidiaries Limited

Termination date: 2016-11-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-16

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Interactive (Uk) Subsidiaries Limited

Appointment date: 2016-05-24

Documents

View document PDF

Appoint corporate director company with name

Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Global School of Intelligence Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Global School of Intelligence Limited

Appointment date: 2016-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-17

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 15 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2015

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-08-15

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mulla Safwan Bilal

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mulla Bilal

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: , 84a Colworth Road, Leytonstone, London, E11 1JD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thomas Eggar Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 16 May 2013

Action Date: 23 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-23

Officer name: Mulla Safwan Bilal

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-18

Old address: , Unit11 B New Horizons Business Centre, Barrows Road, Harlow, Essex, CM19 5FN, United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed safwan enterprise LTD\certificate issued on 14/02/13

Documents

View document PDF

Change of name notice

Date: 14 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Safwan Bilal

Documents

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A LITTLE SASSY LTD

75 TOLLERFORD ROAD,POOLE,BH17 9BW

Number:11646050
Status:ACTIVE
Category:Private Limited Company

BRYANT PROPERTIES (UK) LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:06879924
Status:ACTIVE
Category:Private Limited Company

CY RESOURCING LIMITED

SLIP HOUSE PRINCES DRIVE,WORCESTER,WR1 2AB

Number:07021148
Status:ACTIVE
Category:Private Limited Company

FINDLAY FRAHER DEVELOPMENT LIMITED

1ST FLOOR, UNIT F DAMSEL HOUSE,LONDON,SE4 2FN

Number:10194520
Status:ACTIVE
Category:Private Limited Company

LEGAL LIFE COVER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11960156
Status:ACTIVE
Category:Private Limited Company

P J WAYLAND'S LIMITED

5 THE WALK,BECCLES,NR34 9AJ

Number:08019378
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