Advanced company searchLink opens in new window

VIVA TAKEAWAY LIMITED

Company number 09888872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Shareholder information) was registered on 13/03/2017.
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