Advanced company searchLink opens in new window

VIVA LA PAPA HOLDINGS LIMITED

Company number 07757376

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
27 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jun 2018 AD01 Registered office address changed from 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 31 August 2017 with no updates
19 Jan 2018 AA Micro company accounts made up to 31 December 2016
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA Micro company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 July 2015
  • GBP 171,826.00
20 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,718
20 Oct 2015 CH01 Director's details changed for Mr Alec Cousins on 1 January 2014
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 800
15 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 800
18 Sep 2013 AP01 Appointment of Philip John French as a director
12 Sep 2013 TM01 Termination of appointment of Robert Arpino as a director
12 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
12 Jun 2013 AD01 Registered office address changed from 309 Winston House 2 Dollis Park London N3 1HF United Kingdom on 12 June 2013
12 Jun 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
22 Apr 2013 SH02 Sub-division of shares on 29 January 2013