- Company Overview for VIWA LIMITED (09519993)
- Filing history for VIWA LIMITED (09519993)
- People for VIWA LIMITED (09519993)
- Insolvency for VIWA LIMITED (09519993)
- More for VIWA LIMITED (09519993)
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 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 December 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR to The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 January 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from Unit 5 Circular Point Jubilee Avenue London E4 9JD United Kingdom to The Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 January 2019 | |
08 Jan 2019 | LIQ02 | Statement of affairs | |
08 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Christopher and Co Chartered Accountant 51a Anson Road London N7 0AR United Kingdom to Unit 5 Circular Point Jubilee Avenue London E4 9JD on 5 June 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Jason Brett Baris as a person with significant control on 30 June 2016 | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
21 May 2015 | CERTNM |
Company name changed altitec media LIMITED\certificate issued on 21/05/15
|
|
12 May 2015 | TM01 | Termination of appointment of Thomas Dyffort as a director on 29 April 2015 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|