Advanced company searchLink opens in new window

VIWA LIMITED

Company number 09519993

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
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
  • GBP 100
21 May 2015 CERTNM Company name changed altitec media LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)