VIEW PROPERTY GROUP LIMITED

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

22/06/2322 June 2023 Application to strike the company off the register

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Micro company accounts made up to 2021-09-30

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

15/12/2215 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY EASTELL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARELESS

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108468550001

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JEREMY EASTELL

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 44 GRAND PARADE BRIGHTON EAST SUSSEX BN2 9QA ENGLAND

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR MATTHEW HALLAM

View Document

20/10/1720 October 2017 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

19/09/1719 September 2017 COMPANY NAME CHANGED PROPERTY BUYING GROUP LIMITED CERTIFICATE ISSUED ON 19/09/17

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PARTRIDGE

View Document

03/07/173 July 2017 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