Advanced company searchLink opens in new window

VIVA (CONSUMER PRODUCTS) LIMITED

Company number 02742091

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 SH19 Statement of capital on 1 December 2017
  • GBP 1
01 Dec 2017 CAP-SS Solvency Statement dated 30/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 30/11/2017
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
30 May 2017 AD03 Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
05 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
11 Apr 2017 TM02 Termination of appointment of Quayseco Limited as a secretary on 11 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
13 May 2016 MISC AD03 - register of psc
18 Apr 2016 TM01 Termination of appointment of John Edward Capps as a director on 15 April 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 905
18 Nov 2014 SH10 Particulars of variation of rights attached to shares
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividend declared 31/10/2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
01 Sep 2014 AD01 Registered office address changed from Vine Mill Holden Fold Lane Royton Oldham OL2 5LN to 5400 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GQ on 1 September 2014
22 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 905
07 May 2014 CH01 Director's details changed for Mr John Edward Capps on 28 April 2014