- Company Overview for VIEW COMM LIMITED (12247967)
- Filing history for VIEW COMM LIMITED (12247967)
- People for VIEW COMM LIMITED (12247967)
- More for VIEW COMM LIMITED (12247967)
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) |
---|---|---|---|
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2021 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 1 Acre Cottages, Stoke Plymouth PL1 4QS on 12 December 2019 | |
11 Dec 2019 | PSC01 | Notification of Geoffrey Thomas Bersey as a person with significant control on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Geoffrey Thomas Bersey as a director on 11 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Darren Symes as a director on 11 December 2019 | |
11 Dec 2019 | PSC07 | Cessation of Darren Symes as a person with significant control on 11 December 2019 | |
07 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-07
|