Advanced company searchLink opens in new window

VIVA HOUSEWARE LIMITED

Company number SC389701

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)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-11-30
  • NM01 ‐ Change of name by resolution
30 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted