- Company Overview for VIVA HOTEL RESERVATIONS LTD (09891056)
- Filing history for VIVA HOTEL RESERVATIONS LTD (09891056)
- People for VIVA HOTEL RESERVATIONS LTD (09891056)
- Charges for VIVA HOTEL RESERVATIONS LTD (09891056)
- More for VIVA HOTEL RESERVATIONS LTD (09891056)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
16 Aug 2018 | MR01 | Registration of charge 098910560007, created on 8 August 2018 | |
16 Aug 2018 | MR01 | Registration of charge 098910560006, created on 8 August 2018 | |
16 Aug 2018 | MR01 | Registration of charge 098910560008, created on 8 August 2018 | |
16 Aug 2018 | MR01 | Registration of charge 098910560009, created on 8 August 2018 | |
09 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
21 Jun 2018 | SH08 | Change of share class name or designation | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 10 May 2018
|
|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 May 2018
|
|
17 May 2018 | MR01 | Registration of charge 098910560005, created on 11 May 2018 | |
16 May 2018 | MR01 | Registration of charge 098910560004, created on 11 May 2018 | |
14 May 2018 | MR01 | Registration of charge 098910560001, created on 11 May 2018 | |
14 May 2018 | MR01 | Registration of charge 098910560002, created on 11 May 2018 | |
14 May 2018 | MR01 | Registration of charge 098910560003, created on 11 May 2018 | |
29 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Mar 2018 | PSC01 | Notification of Jonathan Rm Cooper as a person with significant control on 1 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Jonathan Rm Cooper as a director on 1 March 2018 | |
13 Mar 2018 | PSC01 | Notification of Raman Thukral as a person with significant control on 1 March 2018 | |
13 Mar 2018 | PSC07 | Cessation of Vinesh Kumar Parekh as a person with significant control on 1 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Vinesh Kumar Parekh as a director on 1 March 2018 | |
13 Mar 2018 | AP01 | Appointment of Mr Raman Thukral as a director on 1 March 2018 | |
14 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
29 Aug 2017 | AD01 | Registered office address changed from C/O Lewis Terrance Rose, Southgate Office Village Block F, Second Floor, 288 Chase Road London N14 6HF United Kingdom to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 29 August 2017 | |
19 Jun 2017 | AA | Micro company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates |