Advanced company searchLink opens in new window

VIEIRA MAN LIMITED

Company number 08724327

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)
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
  • GBP 1
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
  • GBP 1
25 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
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