- Company Overview for VIVA WORLDWIDE LIMITED (06890319)
- Filing history for VIVA WORLDWIDE LIMITED (06890319)
- People for VIVA WORLDWIDE LIMITED (06890319)
- Charges for VIVA WORLDWIDE LIMITED (06890319)
- More for VIVA WORLDWIDE LIMITED (06890319)
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
|
|
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
|
|
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
|
|
03 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
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
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 16 September 2013
|
|
09 May 2014 | SH01 |
Statement of capital following an allotment of shares on 26 July 2013
|
|
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 |