C MORE VISION LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
28/11/2428 November 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-09-30 |
03/10/243 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-11-30 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/05/2330 May 2023 | Appointment of Mr Noel Christopher Fowler as a director on 2023-05-22 |
30/05/2330 May 2023 | Termination of appointment of Rahil Sagger as a director on 2023-05-22 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-11-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
16/02/2316 February 2023 | Previous accounting period extended from 2022-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
24/01/2224 January 2022 | Appointment of Rahil Sagger as a director on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Sally Louise Amadi as a director on 2022-01-24 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELISABETH FOWLER / 04/04/2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
21/05/1921 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH FOWLER |
21/05/1921 May 2019 | DIRECTOR APPOINTED SALLY LOUISE AMADI |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELISABETH FOWLER |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 12 PARK VIEW CHEADLE HEATH STOCKPORT CHESHIRE SK3 0QB |
14/06/1614 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM MOUNTENEY SOLICITORS 22 THE VILLAGE SQUARE BRAMHALL CENTRE CHESHIRE SK7 1AW UNITED KINGDOM |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOUNTENEY |
01/07/141 July 2014 | DIRECTOR APPOINTED MR JONATHAN PETER MOUNTENEY |
30/06/1430 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 090529160001 |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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