Advanced company searchLink opens in new window

PROJECT VIVA LIMITED

Company number 07815809

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 AM23 Notice of move from Administration to Dissolution
31 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018
04 Oct 2017 AM10 Administrator's progress report
18 Sep 2017 AM19 Notice of extension of period of Administration
25 May 2017 2.24B Administrator's progress report to 28 February 2017
31 Oct 2016 2.31B Notice of extension of period of Administration
05 Oct 2016 2.24B Administrator's progress report to 28 August 2016
21 Apr 2016 2.23B Result of meeting of creditors
02 Apr 2016 2.16B Statement of affairs with form 2.14B
22 Mar 2016 2.17B Statement of administrator's proposal
17 Mar 2016 AD01 Registered office address changed from The Outlook 6 Sansome Walk Worcester Worcestershire WR1 1LH to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 17 March 2016
16 Mar 2016 2.12B Appointment of an administrator
02 Mar 2016 MR04 Satisfaction of charge 1 in full
22 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
25 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
19 Aug 2015 AP01 Appointment of Mr Stephen James Dorrell as a director on 28 July 2015
19 Aug 2015 TM01 Termination of appointment of Penelope Anne Wears Dorrell as a director on 28 July 2015
20 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
19 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jun 2013 AD01 Registered office address changed from C/O Chris Bendall Unit B2 Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA England on 24 June 2013
14 Nov 2012 TM01 Termination of appointment of Peter Rogers as a director