VIEWCO 2 LIMITED

C/O Resolve Partners 22 York Buildings C/O Resolve Partners 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.08249227
CategoryPrivate Limited Company
Incorporated11 Oct 2012
Age11 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution17 Apr 2019
Years5 years, 22 days

SUMMARY

VIEWCO 2 LIMITED is an dissolved private limited company with number 08249227. It was incorporated 11 years, 6 months, 29 days ago, on 11 October 2012 and it was dissolved 5 years, 22 days ago, on 17 April 2019. The company address is C/O Resolve Partners 22 York Buildings C/O Resolve Partners 22 York Buildings, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

New address: C/O Resolve Partners 22 York Buildings John Adams Street London WC2N 6JU

Change date: 2018-06-15

Old address: Cunard House, 15 Regent Street London SW1Y 4LR England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Reynolds

Termination date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Richard Hill

Termination date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

New address: Cunard House, 15 Regent Street London SW1Y 4LR

Old address: Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY

Change date: 2016-11-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Jones

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Andrew Nicholas Russell

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Nicholas Russell

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Clarke

Termination date: 2016-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2014

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-10-26

Officer name: Mr Philip Jones

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Capital : 34,063,358 GBP

Date: 2014-05-21

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tristan Craddock

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Anthony Reynolds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: Cunard House 15 Regent Street London SW1Y 4LR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Clarke

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Richard Hill

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tristan Craddock

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ian Cartwright

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin St Pierre Slatter

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Change account reference date company current extended

Date: 11 Oct 2012

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 11 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-MAC RESPITE SERVICE LTD

40 THE HUB,OLDBURY,B69 4JT

Number:10970820
Status:ACTIVE
Category:Private Limited Company

D G LESLIE LIMITED

THE ESPLANADE,SHETLAND,ZE1 0LL

Number:SC600158
Status:ACTIVE
Category:Private Limited Company

DPF VMED NETWORKS LIMITED

16 BRIDGE ROAD,NEWRY,BT34 3QT

Number:NI643303
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE EUROPE LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06026461
Status:ACTIVE
Category:Private Limited Company

FOX'S YACHT SALES LTD

THE PAVILLION THE STRAND,IPSWICH,IP2 8NJ

Number:08245291
Status:ACTIVE
Category:Private Limited Company

IPSWICH AND SUFFOLK COUNCIL FOR RACIAL EQUALITY

46A SAINT MATTHEWS STREET,SUFFOLK,IP1 3EP

Number:04616709
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source