VIEW PROPERTY SPV7 LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

01/07/211 July 2021 Director's details changed for Mr Stephen John Jones on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Matthew Hallam on 2021-07-01

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, 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

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FLOOR 3 19A PORTLAND STREET BRIGHTON EAST SUSSEX ENGLAND

View Document

12/06/1812 June 2018 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