Advanced company searchLink opens in new window

GVIA LIMITED

Company number 08888880

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 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
15 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
25 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
13 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
14 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
21 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
17 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
01 Jun 2016 AD01 Registered office address changed from 2 Woodberry Grove London N12 0DR to 1a Holmes Avenue Walthamstow London E17 5JX on 1 June 2016
01 Jun 2016 TM01 Termination of appointment of Barbara Kahan as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Alexandru Pascari as a director on 1 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
18 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
03 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
17 Feb 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 February 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1