- Company Overview for VIVA HOUSEWARE LIMITED (SC389701)
- Filing history for VIVA HOUSEWARE LIMITED (SC389701)
- People for VIVA HOUSEWARE LIMITED (SC389701)
- Insolvency for VIVA HOUSEWARE LIMITED (SC389701)
- More for VIVA HOUSEWARE LIMITED (SC389701)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Jan 2015 | AD01 | Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to C/O 180 Advisory Solutions Limited 2Nd Floor, Suite 148, 11 Bothwell Street Glasgow G2 6LY on 22 January 2015 | |
07 Jan 2015 | CO4.2(Scot) | Court order notice of winding up | |
07 Jan 2015 | 4.2(Scot) | Notice of winding up order | |
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
18 Feb 2013 | TM01 | Termination of appointment of Khalid Muhammad as a director | |
09 Oct 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
31 Dec 2011 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 31 December 2011 | |
24 Dec 2010 | AP01 | Appointment of Mr Khalid Shabbir as a director | |
24 Dec 2010 | AP01 | Appointment of Khalid Muhammad as a director | |
24 Dec 2010 | TM01 | Termination of appointment of Khalid Shabbir as a director | |
24 Dec 2010 | TM01 | Termination of appointment of Khalid Mohammad as a director | |
13 Dec 2010 | CERTNM |
Company name changed viva housewear LIMITED\certificate issued on 13/12/10
|
|
30 Nov 2010 | NEWINC |
Incorporation
|