- Company Overview for VIVA MOSAICS LIMITED (05079820)
- Filing history for VIVA MOSAICS LIMITED (05079820)
- People for VIVA MOSAICS LIMITED (05079820)
- More for VIVA MOSAICS LIMITED (05079820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 May 2012 | AR01 |
Annual return made up to 22 April 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
16 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
08 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 12A westcliff terrace mansions pegwell road ramsgate kent CT11 0JD | |
20 May 2008 | 363a | Return made up to 22/04/08; full list of members | |
20 May 2008 | 288c | Director's Change of Particulars / arendse plesner / 23/04/2008 / Title was: , now: miss; Middle Name/s was: maria, now: ; HouseName/Number was: , now: 322; Street was: 12A westcliff terrace mansions, now: rope street; Post Town was: ramsgate, now: rotherhithe; Region was: kent, now: london; Post Code was: CT11 0JD, now: SE16 7TY | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 May 2007 | 363a | Return made up to 22/04/07; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
25 May 2006 | CERTNM | Company name changed cheekmosaics.com LIMITED\certificate issued on 25/05/06 | |
19 May 2006 | 363a | Return made up to 22/03/06; full list of members | |
25 Jan 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
24 Jan 2006 | 288b | Director resigned | |
24 Jan 2006 | 288b | Secretary resigned | |
24 Jan 2006 | 288a | New secretary appointed | |
24 Jan 2006 | 288a | New director appointed |