Advanced company searchLink opens in new window

AQUA VIVA CATERING LIMITED

Company number 07613930

Filter by category

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)
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2017 AA Total exemption full accounts made up to 31 May 2016
25 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
25 Jun 2016 TM01 Termination of appointment of Olha Yushchuk as a director on 16 May 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2016 AP01 Appointment of Mr Carmelo Monachello as a director on 15 February 2016
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 1
24 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
13 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 May 2012
01 Jul 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
13 May 2011 AP01 Appointment of Olha Yushchuk as a director
04 May 2011 AD01 Registered office address changed from 1 Daybrook Road London SW19 3DJ United Kingdom on 4 May 2011
27 Apr 2011 TM01 Termination of appointment of Elizabeth Davies as a director
26 Apr 2011 NEWINC Incorporation