VIVA TRANSPORT SERVICES (UK) LIMITED
Company number 05370141
- Company Overview for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- Filing history for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- People for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
- More for VIVA TRANSPORT SERVICES (UK) LIMITED (05370141)
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) |
---|---|---|---|
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
27 Jun 2019 | PSC02 | Notification of One World Acquisitions Limited as a person with significant control on 18 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | PSC07 | Cessation of Marc Arthur Jucquois as a person with significant control on 1 November 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
21 Mar 2018 | PSC01 | Notification of Atul Surendra Bhakta as a person with significant control on 1 November 2017 | |
08 Mar 2018 | AP03 | Appointment of Marc Arthur Jucquois as a secretary on 1 February 2018 | |
22 Feb 2018 | TM02 | Termination of appointment of Russell Steven Price as a secretary on 15 January 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Russell Steven Price as a director on 15 January 2018 | |
16 Nov 2017 | MA | Memorandum and Articles of Association | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | AP01 | Appointment of Mr Atul Surendra Bhakta as a director on 1 November 2017 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
30 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
25 Oct 2016 | SH08 | Change of share class name or designation | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
28 Sep 2015 | TM01 | Termination of appointment of John Stuart Thompson as a director on 16 September 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |