- Company Overview for VIEIRA MAN LIMITED (08724327)
- Filing history for VIEIRA MAN LIMITED (08724327)
- People for VIEIRA MAN LIMITED (08724327)
- More for VIEIRA MAN LIMITED (08724327)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
19 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
25 Feb 2018 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA England to 6 Sutton Street London E1 0BB on 25 February 2018 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 277 High Street South London E6 3PG England to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 17 November 2016 | |
01 Jul 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
14 May 2016 | AP01 | Appointment of Mr Paul Sanders as a director on 10 May 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | TM01 | Termination of appointment of Manuel Basilio Alho Vieira as a director on 29 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Manuel Basilio Alho Vieira as a director on 29 February 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr David Matthew as a director on 29 February 2016 | |
04 Mar 2016 | AD01 | Registered office address changed from 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP England to 277 High Street South London E6 3PG on 4 March 2016 | |
28 Jan 2016 | AD01 | Registered office address changed from 150 Burnt Oak Broadway Edgware Middlesex 150 Burnt Oak Broadway Edgware Middlesex HA8 0AX to 62 Purfleet Road Aveley South Ockendon Essex RM15 4DP on 28 January 2016 | |
22 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
25 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
03 Jul 2015 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF England to 150 Burnt Oak Broadway Edgware Middlesex 150 Burnt Oak Broadway Edgware Middlesex HA8 0AX on 3 July 2015 |