- Company Overview for VIEWCO 2 LIMITED (08249227)
- Filing history for VIEWCO 2 LIMITED (08249227)
- People for VIEWCO 2 LIMITED (08249227)
- Insolvency for VIEWCO 2 LIMITED (08249227)
- More for VIEWCO 2 LIMITED (08249227)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England to C/O Resolve Partners 22 York Buildings John Adams Street London WC2N 6JU on 15 June 2018 | |
12 Jun 2018 | LIQ02 | Statement of affairs | |
12 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no 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 | Full 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
|
|
16 Oct 2015 | AA | Full 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
|
|
11 Aug 2014 | AP03 | Appointment of Mr Philip Jones as a secretary on 26 October 2012 | |
10 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 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 |