Advanced company searchLink opens in new window

VIVA MOTO LTD

Company number 06458533

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2015 AD01 Registered office address changed from Unit 31 Royds Enterprise Park Future Fields Bradford West Yorkshire BD6 3EW United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 20 January 2015
16 Jan 2015 4.20 Statement of affairs with form 4.19
16 Jan 2015 600 Appointment of a voluntary liquidator
16 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-08
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2014 DS01 Application to strike the company off the register
29 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2
17 Jan 2013 CH01 Director's details changed for Mr Michael Pensavalle on 3 December 2012
17 Jan 2013 CH01 Director's details changed for Michael Jackson on 3 December 2012
17 Jan 2013 CH03 Secretary's details changed for Michael Pensavalle on 3 December 2012
13 Nov 2012 AP01 Appointment of Mr Michael Pensavalle as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AD01 Registered office address changed from 28 Victoria Avenue Harrogate HG1 5PR on 1 April 2011
22 Dec 2010 AR01 Annual return made up to 20 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 20 December 2009 with full list of shareholders