Advanced company searchLink opens in new window

VIVA WORLDWIDE LIMITED

Company number 06890319

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 AD01 Registered office address changed from 28-30 Blucher Street Birmingham West Midlands B1 1QH to 311 Centenary Plaza Holliday Street Birmingham B1 1TW on 10 October 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 2,560
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2016 TM01 Termination of appointment of Simon James Hall as a director on 4 April 2016
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2,560
16 Jan 2015 AP01 Appointment of Mr Simon James Hall as a director on 16 June 2014
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 2,560
03 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 2,520
15 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
09 May 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,000
09 May 2014 SH01 Statement of capital following an allotment of shares on 16 September 2013
  • GBP 920
09 May 2014 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 720
07 May 2014 CH01 Director's details changed for Mr Gary George Blowers on 29 April 2013
07 May 2014 CH01 Director's details changed for Mr Dilesh Bhimjiani on 29 April 2013