Advanced company searchLink opens in new window

VIEWFINDER SOLUTIONS LIMITED

Company number 09400639

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2021 AD01 Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 3 March 2021
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
11 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Oct 2017 TM01 Termination of appointment of Aaron Paul Stone as a director on 5 February 2017
30 Oct 2017 TM01 Termination of appointment of Mark Alexander Lucas as a director on 5 February 2017
30 Oct 2017 AP01 Appointment of Miss Maria Perry as a director on 5 February 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 CS01 Confirmation statement made on 4 February 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 TM01 Termination of appointment of Maria Perry as a director on 4 February 2016
05 Feb 2016 AP01 Appointment of Mr Mark Alexander Lucas as a director on 4 February 2016
05 Feb 2016 AP01 Appointment of Mr Aaron Paul Stone as a director on 4 February 2016
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
27 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 2
10 Nov 2015 TM01 Termination of appointment of Paul Gordon Graeme as a director on 9 November 2015