VIEWPATCH LIMITED: Filings
Overview
| Company Name | VIEWPATCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05670621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VIEWPATCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Miss Amber Jade Allen as a director on Jan 25, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stacey Lorraine Hammel as a director on Jul 25, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from De Burgh House Market Road Wickford Essex SS12 0FD England on Jul 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ on Jul 09, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Ms Stacy Lorraine Hammel as a director on Jul 09, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Kingsley Secretaries Limited as a secretary on Jul 09, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Grosvenor Administration Limited as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Ann Gordon as a director on Jul 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Grosvenor Secretaries Limited as a secretary on Jul 02, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Benjamin Philip Prea as a director on Dec 17, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Frances Ann Gordon as a director on Dec 17, 2012 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Jan 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Benjamin Prea as a director on Dec 20, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Allen Jonathan Fred as a director on Dec 20, 2011 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 10, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Allen Jonathan Fred as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0