Advanced company searchLink opens in new window

VIVAS WINE LIMITED

Company number 06518236

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
03 Oct 2018 AP04 Appointment of C&C Management Services Limited as a secretary on 26 September 2018
03 Oct 2018 TM02 Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018
08 May 2018 AD01 Registered office address changed from Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 8 May 2018
19 Apr 2018 AD01 Registered office address changed from Weston Road Weston Road Crewe CW1 6BP England to Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr David Johnston as a director on 17 April 2018
19 Apr 2018 AP01 Appointment of Mr Jonathan Solesbury as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Mark Riley as a director on 17 April 2018
19 Apr 2018 TM01 Termination of appointment of Mark Riley as a director on 17 April 2018
11 Apr 2018 AP01 Appointment of Mr Ewan James Robertson as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018
11 Apr 2018 AP04 Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Andrea Pozzi as a director on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Mark Moran as a director on 6 April 2018
11 Apr 2018 AP01 Appointment of Mr Mark Riley as a director on 6 April 2018
19 Mar 2018 TM01 Termination of appointment of Diana Hunter as a director on 19 March 2018
08 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018
15 Feb 2018 TM01 Termination of appointment of Michael Potter Saunders as a director on 31 January 2018
22 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Nov 2017 TM01 Termination of appointment of Andrew Humphreys as a director on 30 October 2017
06 Nov 2017 AP01 Appointment of Mr Mark Moran as a director on 30 October 2017