- Company Overview for VIVA TAKEAWAY LIMITED (09888872)
- Filing history for VIVA TAKEAWAY LIMITED (09888872)
- People for VIVA TAKEAWAY LIMITED (09888872)
- Insolvency for VIVA TAKEAWAY LIMITED (09888872)
- More for VIVA TAKEAWAY LIMITED (09888872)
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) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2023 | LIQ07 | Removal of liquidator by creditors | |
15 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
15 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
24 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
26 Apr 2019 | LIQ02 | Statement of affairs | |
08 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | CS01 | Confirmation statement made on 24 December 2018 with updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from Bibby & Co (North West) Ltd 374 Smithdown Road Liverpool L15 5AN England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 16 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
30 Jan 2018 | AP01 | Appointment of Sales and Marketing Director Adrian Christopher Edwards as a director on 29 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Stewart James Parker as a director on 23 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
19 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
13 Nov 2017 | TM01 | Termination of appointment of Stewart James Parker as a director on 13 November 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Mar 2017 | RP04CS01 | Second filing of Confirmation Statement dated 24/11/2016 | |
08 Mar 2017 | AD01 | Registered office address changed from Unit 8 Lipton Close Bootle L20 8PU England to Bibby & Co (North West) Ltd 374 Smithdown Road Liverpool L15 5AN on 8 March 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 6 Cullen Drive Litherland Liverpool L212NB England to Unit 8 Lipton Close Bootle L20 8PU on 28 February 2017 | |
06 Dec 2016 | CS01 |
24/11/16 Statement of Capital gbp 5.00
|
|
19 Oct 2016 | AP01 | Appointment of Mr Stewart James Parker as a director on 10 October 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Qiang Fu as a secretary on 19 September 2016 |