Advanced company searchLink opens in new window

VIVA CUBA LIMITED

Company number 05797318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
01 Mar 2017 AD01 Registered office address changed from West Hill House, Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 1 March 2017
28 Feb 2017 4.20 Statement of affairs with form 4.19
28 Feb 2017 600 Appointment of a voluntary liquidator
28 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
14 Jan 2017 MR04 Satisfaction of charge 1 in full
23 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Mr Michael Andrew Cook on 18 March 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 CH01 Director's details changed for Michael Andrew Cook on 1 July 2010
06 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Michael Andrew Cook on 1 October 2009