About

Registered Number: 03697678
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Active
Date of Dissolution: 07/08/2018 (5 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, it has a status of "Active". We do not know the number of employees at this organisation. There is one director listed as Gard, Stephen Douglas for the company at Companies House.

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.