IVIZ3D LIMITED
READING

Hellopages » Berkshire » Reading » RG1 6LU

Company number 07146777
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address 36 COLEY AVENUE, FLAT 3, READING, ENGLAND, RG1 6LU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 4 February 2017; Confirmation statement made on 4 February 2017 with updates; Current accounting period shortened from 28 February 2017 to 4 February 2017. The most likely internet sites of IVIZ3D LIMITED are www.iviz3d.co.uk, and www.iviz3d.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Iviz3d Limited is a Private Limited Company. The company registration number is 07146777. Iviz3d Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of Iviz3d Limited is 36 Coley Avenue Flat 3 Reading England Rg1 6lu. The cash in hand is £0k. It is £0k against last year. . SHARMA, Manglesh is a Secretary of the company. SHARMA, Manglesh is a Director of the company. The company operates in "Business and domestic software development".


iviz3d Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHARMA, Manglesh
Appointed Date: 04 February 2010

Director
SHARMA, Manglesh
Appointed Date: 04 February 2010
50 years old

Persons With Significant Control

Mr Manglesh Sharma
Notified on: 4 February 2017
50 years old
Nature of control: Ownership of shares – 75% or more

IVIZ3D LIMITED Events

04 Feb 2017
Accounts for a dormant company made up to 4 February 2017
04 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Oct 2016
Current accounting period shortened from 28 February 2017 to 4 February 2017
09 Oct 2016
Accounts for a dormant company made up to 28 February 2016
18 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

...
... and 12 more events
27 Mar 2011
Director's details changed for Mr Manglesh Sharma on 4 September 2010
27 Mar 2011
Secretary's details changed for Mr Manglesh Sharma on 4 September 2010
27 Mar 2011
Accounts for a dormant company made up to 28 February 2011
08 Feb 2011
Registered office address changed from Flat 8 Cromwell Lodge 1 Cleveland Grove London E1 4XG United Kingdom on 8 February 2011
04 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)