About

Registered Number: 03697678
Date of Incorporation: 19/01/1999 (26 years and 3 months ago)
Company Status: Active
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: SUITE 118, 91 Mayflower Street, Plymouth, Devon, PL1 1SB,

 

Indi-visual Design Ltd was registered on 19 January 1999 and are based in Devon. Gard, Stephen Douglas is the current director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARD, Stephen Douglas 19 January 1999 17 November 2018 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 29 November 2018
PSC01 - N/A 28 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 10 October 2018
CS01 - N/A 10 October 2018
RT01 - Application for administrative restoration to the register 10 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 24 October 2017
RESOLUTIONS - N/A 28 March 2017
AA - Annual Accounts 31 October 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 01 November 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 17 December 2008
363s - Annual Return 22 July 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 02 July 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
287 - Change in situation or address of Registered Office 26 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.