- Company Overview for VIVA HOMESTYLE LIMITED (11300855)
- Filing history for VIVA HOMESTYLE LIMITED (11300855)
- People for VIVA HOMESTYLE LIMITED (11300855)
- Insolvency for VIVA HOMESTYLE LIMITED (11300855)
- More for VIVA HOMESTYLE LIMITED (11300855)
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 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2020 | |
21 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Aug 2019 | AD01 | Registered office address changed from Unit 8 Enterprise Park Industrial Estate Moorhouse Avenue, Old Lane Beeston, Leeds LS11 8HA England to C/O a M Insolvency Limited Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF on 9 August 2019 | |
08 Aug 2019 | LIQ02 | Statement of affairs | |
08 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Simon Boardman on 24 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 20 Rosedale Court West Ardsley Wakefield West Yorkshire WF3 1WH United Kingdom to Unit 8 Enterprise Park Industrial Estate Moorhouse Avenue, Old Lane Beeston, Leeds LS11 8HA on 10 July 2018 | |
10 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-10
|