- Company Overview for LOVE VIVA LTD (06956996)
- Filing history for LOVE VIVA LTD (06956996)
- People for LOVE VIVA LTD (06956996)
- Charges for LOVE VIVA LTD (06956996)
- Insolvency for LOVE VIVA LTD (06956996)
- More for LOVE VIVA LTD (06956996)
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) |
---|---|---|---|
11 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 May 2012 | AD01 | Registered office address changed from 2 Hereford Street Sale Cheshire M33 7XN England on 30 May 2012 | |
25 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 May 2012 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2011 | AR01 |
Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-08-17
|
|
17 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Mr Austin Lee Barcley on 9 July 2010 | |
05 Aug 2010 | CH03 | Secretary's details changed for Austin Barcley on 9 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Samantha Jayne Barcley on 9 July 2010 | |
25 May 2010 | AD01 | Registered office address changed from 30 Bollin Drive Timperley Altrincham Cheshire WA14 5QS United Kingdom on 25 May 2010 | |
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2009 | NEWINC | Incorporation |