Advanced company searchLink opens in new window

INVIEW INTERACTIVE LIMITED

Company number 05394629

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)
19 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 19 August 2023
17 Oct 2022 TM01 Termination of appointment of Nicholas Francis Markham as a director on 27 September 2022
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
19 Sep 2020 AD01 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB United Kingdom to 340 340 Deansgate Manchester M3 4LY on 19 September 2020
14 Sep 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
14 Sep 2020 LIQ01 Declaration of solvency
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
21 Nov 2019 AP01 Appointment of Mr David Christopher Chance as a director on 21 November 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 AD01 Registered office address changed from Riverview House 20 Old Bridge Street Hampton Wick Surrey KT1 4BU to Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB on 30 June 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,025,761.538
18 Apr 2016 CH01 Director's details changed for Mr Nicholas Francis Markham on 1 November 2015
14 Jul 2015 AA Accounts for a small company made up to 31 December 2014
05 Jun 2015 TM01 Termination of appointment of Simon Peter George Taylor Dore as a director on 5 June 2015
04 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,025,761.538
01 Dec 2014 AA Accounts for a small company made up to 31 December 2013