- Company Overview for VIVA LIVING PROPERTY LIMITED (08483519)
- Filing history for VIVA LIVING PROPERTY LIMITED (08483519)
- People for VIVA LIVING PROPERTY LIMITED (08483519)
- More for VIVA LIVING PROPERTY LIMITED (08483519)
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) |
---|---|---|---|
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | TM01 | Termination of appointment of Joan Van Olst as a director on 31 July 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
21 Nov 2022 | AP01 | Appointment of Ms Joan Van Olst as a director on 13 October 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Michael Richard Brankin-Frisby as a director on 14 October 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with updates | |
01 Dec 2021 | PSC07 | Cessation of Michael Richard Brankin-Frisby as a person with significant control on 6 April 2016 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 20 December 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 22 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Michael Richard Brankin-Frisby as a person with significant control on 22 June 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mr Michael Richard Brankin-Frisby as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
09 Jan 2020 | PSC05 | Change of details for The Easy2 Property Company Limited as a person with significant control on 7 November 2017 | |
08 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with updates | |
02 Jan 2019 | PSC07 | Cessation of The Easy2 Property Company Limited as a person with significant control on 7 July 2016 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 27 January 2018 | |
02 Jan 2019 | CH01 | Director's details changed for Mr Michael Richard Brankin-Frisby on 5 January 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |