MY VIEW LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-14

View Document

10/10/2410 October 2024 Appointment of a voluntary liquidator

View Document

10/10/2410 October 2024 Removal of liquidator by court order

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Registered office address changed from The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG United Kingdom to Beacon Lip Limited No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-05-31

View Document

31/05/2431 May 2024 Resolutions

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Notification of Nigel Douglas Cook as a person with significant control on 2019-11-19

View Document

05/01/235 January 2023 Registered office address changed from 1000 Lakeside Western Road Portsmouth PO6 3EZ to The Stanley Building 7 Pancras Square Kings Cross London N1C 4AG on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 PREVEXT FROM 30/11/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 PSC'S CHANGE OF PARTICULARS / MISS MADELAINE KLARA COOK / 11/12/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELAINE KLARA COOK / 20/10/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADELAINE KLARA COOK / 20/12/2019

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM SUITE 2F (WEST), 4000 LAKESIDE WESTERN ROAD PORTSMOUTH PO6 3FT ENGLAND

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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