Advanced company searchLink opens in new window

VIEWCO 1 LIMITED

Company number 08249215

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2018 DS01 Application to strike the company off the register
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
23 Oct 2017 TM01 Termination of appointment of Michael Anthony Reynolds as a director on 27 September 2017
24 Nov 2016 TM01 Termination of appointment of Adrian Richard Hill as a director on 1 November 2016
24 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
07 Nov 2016 AD01 Registered office address changed from Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY to Cunard House, 15 Regent Street London SW1Y 4LR on 7 November 2016
03 Nov 2016 TM02 Termination of appointment of Philip Jones as a secretary on 1 November 2016
03 Nov 2016 TM01 Termination of appointment of Andrew Nicholas Russell as a director on 1 November 2016
14 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
17 Aug 2016 AP01 Appointment of Mr Andrew Nicholas Russell as a director on 10 August 2016
17 Aug 2016 TM01 Termination of appointment of Graham Clarke as a director on 16 August 2016
30 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 32,500
16 Oct 2015 AA Group of companies' accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 32,500
10 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
26 Mar 2014 TM01 Termination of appointment of Tristan Craddock as a director
26 Mar 2014 AP01 Appointment of Michael Anthony Reynolds as a director
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 26,500
11 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 26,500
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
18 Oct 2013 AP03 Appointment of Mr Philip Jones as a secretary
04 Jul 2013 AA Group of companies' accounts made up to 31 March 2013