- Company Overview for VIEWPOINT MARKETING SERVICES LIMITED (06321099)
- Filing history for VIEWPOINT MARKETING SERVICES LIMITED (06321099)
- People for VIEWPOINT MARKETING SERVICES LIMITED (06321099)
- Insolvency for VIEWPOINT MARKETING SERVICES LIMITED (06321099)
- More for VIEWPOINT MARKETING SERVICES LIMITED (06321099)
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) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
06 Jan 2022 | AD01 | Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 6 January 2022 | |
06 Jan 2022 | LIQ02 | Statement of affairs | |
06 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Dec 2019 | PSC02 | Notification of Viewpoint Consultancy Services Limited as a person with significant control on 1 June 2016 | |
13 Dec 2019 | PSC07 | Cessation of Lockside Ventures Limited as a person with significant control on 1 July 2016 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
25 Oct 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 October 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
03 Jul 2017 | AP01 | Appointment of Mr Stuart Paul Wilson as a director on 1 October 2016 | |
03 Jul 2017 | PSC07 | Cessation of Paul David Wood as a person with significant control on 30 November 2016 | |
03 Jul 2017 | TM01 | Termination of appointment of Paul David Wood as a director on 30 November 2016 | |
16 May 2017 | AD01 | Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |