GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 30th September 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor 1 King's Arms Yard London EC2R 7AF to The Shard 32 London Bridge Street London SE1 9SG on Wednesday 31st July 2019
filed on: 31st, July 2019
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th March 2019.
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th March 2019
filed on: 27th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 16th February 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 2nd, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Friday 16th February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th December 2017 director's details were changed
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, July 2017
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Friday 7th April 2017
filed on: 26th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 13th, April 2017
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th February 2017
filed on: 17th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 6th October 2016 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(15 pages)
|
AUD |
Auditor's resignation
filed on: 13th, May 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 8th, February 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th February 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 19th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th February 2015
|
capital |
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 28th February 2015.
filed on: 3rd, November 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to Third Floor 1 King's Arms Yard London EC2R 7AF on Friday 5th September 2014
filed on: 5th, September 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st July 2014
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 31st July 2014
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, August 2014
|
resolution |
|
AP04 |
On Thursday 31st July 2014 - new secretary appointed
filed on: 12th, August 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
New member was appointed on Thursday 31st July 2014
filed on: 12th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 12th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st July 2014.
filed on: 12th, August 2014
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 31st July 2014
filed on: 31st, July 2014
|
resolution |
|
CONNOT |
Change of name notice
filed on: 31st, July 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed moltonview LIMITEDcertificate issued on 31/07/14
filed on: 31st, July 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2014
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th February 2014
|
capital |
|