Advanced company searchLink opens in new window

ASURA VISION LTD.

Company number 10160290

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
24 Feb 2020 DS01 Application to strike the company off the register
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
29 Jun 2018 PSC01 Notification of Mate Kiss-Gyorgy as a person with significant control on 28 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
29 Jun 2018 TM01 Termination of appointment of Mate Kiss-Gyorgy as a director on 28 June 2018
29 Jun 2018 AP01 Appointment of Mr. Zoltan Tamus as a director on 28 June 2018
29 Jun 2018 PSC07 Cessation of Mate Kiss-Gyorgy as a person with significant control on 28 June 2018
19 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
19 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Nov 2017 AD01 Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 20 November 2017
11 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 TM01 Termination of appointment of Jozsef Feher as a director on 9 March 2017
10 Mar 2017 AP01 Appointment of Mr. Mate Kiss-Gyorgy as a director on 9 March 2017
21 Dec 2016 CH01 Director's details changed for Mr. Jozsef Feher on 20 December 2016
21 Dec 2016 AD01 Registered office address changed from Dragon Enterprise Centre, Cullen Mill Braintree Road Witham Essex CM8 2DD United Kingdom to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 21 December 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted