Advanced company searchLink opens in new window

VIVA GYM MANAGEMENT LIMITED

Company number 08016712

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
25 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
11 Apr 2019 PSC04 Change of details for Mr Alexander Chase Emson as a person with significant control on 1 April 2019
11 Apr 2019 CH01 Director's details changed for Mr Alexander Chase Emson on 1 April 2019
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
24 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
30 Jan 2015 AP03 Appointment of Mrs Julie Saunders as a secretary on 16 January 2015
30 Jan 2015 AP01 Appointment of Miss Sarah Cook as a director on 16 January 2015
30 Jan 2015 TM01 Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015
30 Jan 2015 TM02 Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015
30 Sep 2014 AA Accounts for a small company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
20 Feb 2014 CH01 Director's details changed for Alexander Chase Emson on 3 February 2014