- Company Overview for VIEWTOP LIMITED (08345379)
- Filing history for VIEWTOP LIMITED (08345379)
- People for VIEWTOP LIMITED (08345379)
- More for VIEWTOP LIMITED (08345379)
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
|
|
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
|
|
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
|
|
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
|