Advanced company searchLink opens in new window

VIEWPICS LIMITED

Company number SC401854

Filter by category

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2018 DS01 Application to strike the company off the register
13 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
28 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 2
16 Jun 2016 SH08 Change of share class name or designation
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
07 Jun 2014 TM01 Termination of appointment of Jose De La Orden as a director
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Cristobel Gonzalez on 16 June 2012
05 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
15 Aug 2012 AP01 Appointment of Mr Jose Guillermo De La Orden as a director
30 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
30 Jul 2012 AD01 Registered office address changed from 13 Buckingham Terrace Hillhead Glasgow Lanarkshire G12 8EB Scotland on 30 July 2012
16 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)