VIVA FACILITIES MANAGEMENT LIMITED
Company number 12811391
- Company Overview for VIVA FACILITIES MANAGEMENT LIMITED (12811391)
- Filing history for VIVA FACILITIES MANAGEMENT LIMITED (12811391)
- People for VIVA FACILITIES MANAGEMENT LIMITED (12811391)
- More for VIVA FACILITIES MANAGEMENT LIMITED (12811391)
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) |
---|---|---|---|
30 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
16 Apr 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 31 January 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
05 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 January 2024
|
|
05 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2024 | |
10 Jan 2024 | CS01 |
Confirmation statement made on 10 January 2024 with updates
|
|
04 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 2 January 2024
|
|
04 Jan 2024 | PSC01 | Notification of Jason Andrew Dowdall as a person with significant control on 2 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Mr Jason Andrew Dowdall as a director on 2 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 12 Cavendish House Plumpton Road Hoddesdon EN11 0LB on 4 January 2024 | |
29 Nov 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 29 November 2023 | |
29 Nov 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 29 November 2023 | |
04 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Princes Square Harrogate HG1 1nd on 12 July 2023 | |
24 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|