- Company Overview for PROJECT VIVA LIMITED (07815809)
- Filing history for PROJECT VIVA LIMITED (07815809)
- People for PROJECT VIVA LIMITED (07815809)
- Charges for PROJECT VIVA LIMITED (07815809)
- Insolvency for PROJECT VIVA LIMITED (07815809)
- More for PROJECT VIVA LIMITED (07815809)
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) |
---|---|---|---|
06 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2018 | AM23 | Notice of move from Administration to Dissolution | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
04 Oct 2017 | AM10 | Administrator's progress report | |
18 Sep 2017 | AM19 | Notice of extension of period of Administration | |
25 May 2017 | 2.24B | Administrator's progress report to 28 February 2017 | |
31 Oct 2016 | 2.31B | Notice of extension of period of Administration | |
05 Oct 2016 | 2.24B | Administrator's progress report to 28 August 2016 | |
21 Apr 2016 | 2.23B | Result of meeting of creditors | |
02 Apr 2016 | 2.16B | Statement of affairs with form 2.14B | |
22 Mar 2016 | 2.17B | Statement of administrator's proposal | |
17 Mar 2016 | AD01 | Registered office address changed from The Outlook 6 Sansome Walk Worcester Worcestershire WR1 1LH to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 17 March 2016 | |
16 Mar 2016 | 2.12B | Appointment of an administrator | |
02 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
19 Aug 2015 | AP01 | Appointment of Mr Stephen James Dorrell as a director on 28 July 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Penelope Anne Wears Dorrell as a director on 28 July 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jun 2013 | AD01 | Registered office address changed from C/O Chris Bendall Unit B2 Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA England on 24 June 2013 | |
14 Nov 2012 | TM01 | Termination of appointment of Peter Rogers as a director |