VIEWPOINT PERSPECTIVES LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
22/07/2422 July 2024 | Application to strike the company off the register |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-29 |
30/01/2430 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/11/2030 November 2020 | 30/04/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/11/1920 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
09/06/199 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/11/1728 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/05/168 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
29/04/1529 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
26/01/1426 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/06/1230 June 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/05/111 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
19/01/1119 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WALMSLEY / 01/01/2010 |
03/05/103 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/06/0726 June 2007 | REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ROSE COTTAGE, TREVYR ROAD GROSMONT ABERGAVENNY GWENT NP7 8HT |
26/06/0726 June 2007 | LOCATION OF DEBENTURE REGISTER |
26/06/0726 June 2007 | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | LOCATION OF REGISTER OF MEMBERS |
09/03/079 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/01/071 January 2007 | NEW DIRECTOR APPOINTED |
01/01/071 January 2007 | NEW SECRETARY APPOINTED |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE OLD MILL, CHELTENHAM ROAD BROADWAY WORCS WR12 7BY |
28/11/0628 November 2006 | SECRETARY RESIGNED |
28/11/0628 November 2006 | DIRECTOR RESIGNED |
03/05/063 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/05/063 May 2006 | LOCATION OF REGISTER OF MEMBERS |
03/05/063 May 2006 | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: OLD MILL CHELTENHAM ROAD BROADWAY WR12 7BY |
03/05/063 May 2006 | LOCATION OF DEBENTURE REGISTER |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
20/04/0520 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/04/0520 April 2005 | DIRECTOR RESIGNED |
20/04/0520 April 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company