- Company Overview for VIVA CUBA LIMITED (05797318)
- Filing history for VIVA CUBA LIMITED (05797318)
- People for VIVA CUBA LIMITED (05797318)
- Charges for VIVA CUBA LIMITED (05797318)
- Insolvency for VIVA CUBA LIMITED (05797318)
- More for VIVA CUBA LIMITED (05797318)
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
|
|
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
|
|
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
|
|
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
|
|
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 |