Advanced company searchLink opens in new window

BVIEW LIMITED

Company number 06483387

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 1
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
  • GBP 19,431.84
22 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association