VIEWS GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Return of final meeting in a members' voluntary winding up

View Document

05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-09-29

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

03/08/233 August 2023 Registered office address changed from 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devom PL7 4FE on 2023-08-03

View Document

17/12/2217 December 2022 Liquidators' statement of receipts and payments to 2022-09-29

View Document

29/10/2129 October 2021 Registered office address changed from 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF to 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on 2021-10-29

View Document

20/10/2120 October 2021 Appointment of a voluntary liquidator

View Document

20/10/2120 October 2021 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF on 2021-10-20

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

13/10/2113 October 2021 Declaration of solvency

View Document

08/10/218 October 2021 Appointment of a voluntary liquidator

View Document

08/10/218 October 2021 Declaration of solvency

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/10/2014 October 2020 PREVEXT FROM 31/01/2020 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 2000.00

View Document

18/05/2018 May 2020 ADOPT ARTICLES 03/04/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER WILLIAM CHAVASSE / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN PAUL GRASS / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT MASON / 09/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAMIEN PAUL GRASS

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JASPER WILLIAM CHAVASSE

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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