ANUVISION LIMITED
Company Documents
| Date | Description | 
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off | 
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off | 
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off | 
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off | 
| 05/10/215 October 2021 | Application to strike the company off the register | 
| 29/09/2129 September 2021 | Termination of appointment of Agnes Jane Martin as a director on 2021-09-03 | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL | 
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 06/09/186 September 2018 | 30/04/18 TOTAL EXEMPTION FULL | 
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES | 
| 14/09/1714 September 2017 | 30/04/17 UNAUDITED ABRIDGED | 
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS / 03/05/2017 | 
| 03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES JANE MARTIN / 03/05/2017 | 
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | 
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 29/04/1629 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders | 
| 28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AGNES JANE MARTIN / 26/04/2015 | 
| 06/05/156 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders | 
| 06/05/156 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS / 26/04/2015 | 
| 07/04/157 April 2015 | REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O D B THOMPSON ASSOCIATES 19 NORFOLK STREET SUNDERLAND SR1 1EA ENGLAND | 
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM SUITE A ELDDIS BUSINESS PARK FINCHALE ROAD PITY ME DURHAM CITY DH1 5HE | 
| 30/05/1430 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders | 
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 30/04/1330 April 2013 | Annual return made up to 27 April 2013 with full list of shareholders | 
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 04/05/124 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders | 
| 27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company