Advanced company searchLink opens in new window

VIVA ITALIA LTD

Company number SC258297

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)
04 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2024 TM01 Termination of appointment of Guilia Mirella Marini as a director on 13 December 2023
22 Mar 2024 TM01 Termination of appointment of Arianna Giulia Marini as a director on 13 December 2023
14 Dec 2023 AP01 Appointment of Miss Arianna Giulia Marini as a director on 13 December 2023
11 Dec 2023 MR04 Satisfaction of charge SC2582970025 in full
07 Nov 2023 AA Total exemption full accounts made up to 31 May 2022
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Old Bank Chambers 44 Civic Square Motherwell ML1 1TP on 12 February 2020
26 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
07 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 May 2018
26 Apr 2019 TM01 Termination of appointment of Kenneth David Scott as a director on 10 January 2019
04 Feb 2019 CH01 Director's details changed for Mrs Guilia Mirella Marini on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Giuseppe Marini as a person with significant control on 4 February 2019
04 Feb 2019 CH01 Director's details changed for Mr Giuseppe Marini on 4 February 2019
10 Jan 2019 TM02 Termination of appointment of Claire Louise Stewart as a secretary on 10 January 2019
09 Jan 2019 AP01 Appointment of Mr Kenneth David Scott as a director on 9 January 2019