VIEW PROPERTY SPV2 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

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111024690003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

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

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111024690001

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111024690002

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 DIRECTOR APPOINTED MR MATTHEW HALLAM

View Document

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

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111024690001

View Document

07/12/177 December 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