Founded in 2002, Supporting Vision Ltd has its registered office in Long Eaton, Nottingham, it's status in the Companies House registry is set to "Dissolved". Barker, Sarah Jane Natasha is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARKER, Sarah Jane Natasha | 10 July 2002 | 07 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 29 May 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 14 May 2013 | |
CH01 - Change of particulars for director | 15 February 2013 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 16 April 2012 | |
AD01 - Change of registered office address | 15 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 11 November 2010 | |
CH03 - Change of particulars for secretary | 11 November 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
CH01 - Change of particulars for director | 11 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 October 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 19 December 2008 | |
288a - Notice of appointment of directors or secretaries | 07 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 30 January 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 13 November 2006 | |
363s - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 23 December 2005 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 07 February 2005 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 05 February 2004 | |
225 - Change of Accounting Reference Date | 05 February 2004 | |
363s - Annual Return | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
288b - Notice of resignation of directors or secretaries | 13 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
287 - Change in situation or address of Registered Office | 19 July 2002 | |
NEWINC - New incorporation documents | 02 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 January 2008 | Fully Satisfied |
N/A |