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)
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 17,875
14 Oct 2009 CH01 Director's details changed for Brad Hunter Liebmann on 15 August 2009
14 Oct 2009 AD02 Register inspection address has been changed
04 Jul 2009 288a Director appointed cesar mascaraque alonso logged form
30 Jun 2009 88(2) Ad 25/06/09-25/06/09\gbp si 32500@0.01=325\gbp ic 17240/17565\
09 Jun 2009 88(2) Amending 88(2)
20 May 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
23 Mar 2009 363a Return made up to 24/01/09; full list of members
21 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share allotment ratified 11/03/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Mar 2009 88(2) Ad 13/03/09\gbp si 11000@0.01=110\gbp ic 4754.64/4864.64\
19 Feb 2009 288a Director appointed cesar alonso mascaraque
19 Feb 2009 288a Director appointed michael brown
16 Feb 2009 287 Registered office changed on 16/02/2009 from one finsbury square london EC2A 1AE
16 Feb 2009 288b Appointment terminated secretary adam baker
16 Feb 2009 353a Location of register of members (non legible)
18 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
04 Nov 2008 88(2) Ad 22/10/08\gbp si 86500@0.001=86.5\gbp ic 4668.14/4754.64\
05 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
05 Aug 2008 88(2) Ad 07/05/08-07/05/08\gbp si 466814@0.01=4668.14\gbp ic 11706.86/16375\
05 Aug 2008 88(2) Ad 31/03/08-31/03/08\gbp si 170686@0.01=1706.86\gbp ic 10000/11706.86\
01 Aug 2008 123 Gbp nc 10000/20000\31/03/08
31 Jul 2008 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
20 Feb 2008 88(2)R Ad 13/02/08--------- £ si 999999@.01=9999 £ ic 1/10000
24 Jan 2008 NEWINC Incorporation