Advanced company searchLink opens in new window

VIEWTOP LIMITED

Company number 08345379

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2019 AA01 Previous accounting period shortened from 29 January 2019 to 28 January 2019
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
03 Jan 2017 CH01 Director's details changed for Mr Moshe Newman on 3 January 2017
05 Dec 2016 AA Total exemption small company accounts made up to 29 January 2016
02 Oct 2016 AA01 Previous accounting period shortened from 30 January 2016 to 29 January 2016
03 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
28 Oct 2015 AA Total exemption small company accounts made up to 30 January 2015
25 Jan 2015 AD01 Registered office address changed from Unit 4 107 Dunsmure Road London London N16 5HT to 50 Craven Park Road South Tottenham London N15 6AB on 25 January 2015
03 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 30 January 2014
21 Sep 2014 AA01 Previous accounting period shortened from 31 January 2014 to 30 January 2014
16 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
04 Dec 2013 AD01 Registered office address changed from 115 Holmleigh Rd. London N16 5QG United Kingdom on 4 December 2013
04 Dec 2013 TM01 Termination of appointment of Alexander Singer as a director
26 Jun 2013 AP01 Appointment of Mr Moshe Newman as a director
25 Jun 2013 AP01 Appointment of Joel Bokor as a director
25 Jun 2013 AD01 Registered office address changed from 59 Queen Elizabeths Walk London N16 5UG United Kingdom on 25 June 2013
03 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted