- Company Overview for BVIEW LIMITED (06483387)
- Filing history for BVIEW LIMITED (06483387)
- People for BVIEW LIMITED (06483387)
- Charges for BVIEW LIMITED (06483387)
- Insolvency for BVIEW LIMITED (06483387)
- More for BVIEW LIMITED (06483387)
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) |
---|---|---|---|
29 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2014 | |
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Apr 2013 | AD01 | Registered office address changed from C/O Geocast Limited 115B Drysdale Street London N1 6ND United Kingdom on 19 April 2013 | |
17 Apr 2013 | 4.70 | Declaration of solvency | |
17 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 |
Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-03-07
|
|
06 Mar 2012 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
05 Jan 2012 | AD01 | Registered office address changed from 27 City Lofts 112 Tabernacle Street London EC2A 4LE on 5 January 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
23 Feb 2011 | AD04 | Register(s) moved to registered office address | |
11 Feb 2011 | TM01 | Termination of appointment of Michael Brown as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Cesar Mascaraque Alonso as a director | |
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 30 January 2010
|
|
22 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
26 Jan 2010 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom | |
26 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
16 Jan 2010 | RESOLUTIONS |
Resolutions
|