Advanced company searchLink opens in new window

VIEWSTORE LIMITED

Company number 06448834

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CH03 Secretary's details changed for Mr Peter Hill on 14 January 2019
14 Jan 2019 CH03 Secretary's details changed for Mr Peter Hill on 14 January 2019
14 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
14 Jan 2019 CH01 Director's details changed for Mr Peter Christopher Hill on 14 January 2019
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 AD01 Registered office address changed from C/O Sears Morgan Limited Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 78 Queens Road Watford WD17 2LA on 19 April 2018
26 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
20 Jan 2014 CH01 Director's details changed for Mr Peter Christopher Hill on 21 June 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 2
14 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
14 Jan 2013 AD01 Registered office address changed from Flat 15 40 Eastcote Road Pinner Middlesex HA5 1DH on 14 January 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011