Advanced company searchLink opens in new window

LONGVIEW SOLUTIONS LIMITED

Company number 03883712

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)
23 Feb 2010 CH01 Director's details changed for Jamie Stewart on 25 November 2009
23 Feb 2010 CH01 Director's details changed for Cornelis Petrus Vermonden on 25 November 2009
23 Feb 2010 CH03 Secretary's details changed for Erica Albertine Jansen on 25 November 2009
23 Feb 2010 AD01 Registered office address changed from 111 Upper Richmond Road 2Nd Floor Putney London SW15 2TJ on 23 February 2010
04 Nov 2009 AA Accounts for a small company made up to 31 December 2008
24 Jun 2009 363a Return made up to 25/11/08; full list of members
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 AA Full accounts made up to 31 December 2007
03 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2008 288b Appointment terminated director clive jefferies
14 Mar 2008 288a Secretary appointed erica albertine jansen
14 Mar 2008 288a Director appointed cornelis petrus vermonden
11 Mar 2008 288a Director appointed jamie george stewart
06 Mar 2008 225 Prev ext from 30/06/2007 to 30/12/2007
20 Feb 2008 288b Secretary resigned
21 Jan 2008 363a Return made up to 25/11/07; full list of members
09 May 2007 AA Full accounts made up to 30 June 2006
07 Jan 2007 363s Return made up to 25/11/06; full list of members
21 Jul 2006 AA Full accounts made up to 30 June 2005
05 May 2006 244 Delivery ext'd 3 mth 30/06/05
07 Jan 2006 395 Particulars of mortgage/charge
05 Dec 2005 363s Return made up to 25/11/05; full list of members
18 Mar 2005 AA Full accounts made up to 30 June 2004
03 Dec 2004 363s Return made up to 25/11/04; full list of members
03 Dec 2004 288a New director appointed