- Company Overview for VIVA HOMES (SOUTHEAST) LIMITED (09283853)
- Filing history for VIVA HOMES (SOUTHEAST) LIMITED (09283853)
- People for VIVA HOMES (SOUTHEAST) LIMITED (09283853)
- Charges for VIVA HOMES (SOUTHEAST) LIMITED (09283853)
- More for VIVA HOMES (SOUTHEAST) LIMITED (09283853)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
05 Sep 2018 | MR04 | Satisfaction of charge 092838530002 in full | |
05 Sep 2018 | MR04 | Satisfaction of charge 092838530001 in full | |
03 Sep 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 August 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Darren John Tancred on 2 August 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Anthony Paul Day as a director on 12 January 2016 | |
22 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
14 Sep 2015 | MR01 | Registration of charge 092838530002, created on 26 August 2015 | |
08 Sep 2015 | MR01 |
Registration of charge 092838530001, created on 26 August 2015
|
|
27 Feb 2015 | AD01 | Registered office address changed from Pump House Felcourt Farm Felcourt East Grinstead West Sussex RH19 2LQ England to 4 Bloors Lane Rainham Kent ME8 7EG on 27 February 2015 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|