Advanced company searchLink opens in new window

VIEW NEWS NETWORK LTD

Company number 11119143

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
03 Nov 2022 AD01 Registered office address changed from Duncan Williams Limited 34 Market Court Market Street Launceston Cornwall PL15 8XA United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA on 3 November 2022
03 Nov 2022 AD02 Register inspection address has been changed from Gray Gables 35 Cedar Close Borehamwood Hertfordshire WD6 2ED United Kingdom to 34 Market Court Market Street Launceston Cornwall PL15 8XA
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2022 AP02 Appointment of Techtroniks Limited as a director on 26 April 2022
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AD02 Register inspection address has been changed to Gray Gables 35 Cedar Close Borehamwood Hertfordshire WD6 2ED
25 Apr 2022 CS01 Confirmation statement made on 19 December 2021 with updates
23 Apr 2022 AP01 Appointment of Mr. David Duncan Williams as a director on 29 March 2022
23 Apr 2022 AD01 Registered office address changed from Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG United Kingdom to Duncan Williams Limited 34 Market Court Market Street Launceston Cornwall PL15 8XA on 23 April 2022
23 Apr 2022 PSC01 Notification of Jean Mary Williams as a person with significant control on 7 July 2020
23 Apr 2022 PSC07 Cessation of Duncan Williams Limited as a person with significant control on 7 July 2020
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2022 TM01 Termination of appointment of Michael Banks as a director on 29 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2022 TM01 Termination of appointment of View from Newspapers Limited as a director on 18 January 2022
04 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with updates
29 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Dec 2020 AP02 Appointment of View from Newspapers Limited as a director on 15 December 2020
07 Oct 2020 CERTNM Company name changed tiret advisers LTD.\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
07 Oct 2020 AD01 Registered office address changed from 94 New Bond Street Mayfair London W1S 1SJ England to Kenwood House 77a Shenley Road Borehamwood Hertfordshire WD6 1AG on 7 October 2020
08 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08