This company is commonly known as Viola Group Limited. The company was founded 11 years ago and was given the registration number 08537914. The firm's registered office is in LLANSAMLET SWANSEA. You can find them at 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VIOLA GROUP LIMITED |
---|---|---|
Company Number | : | 08537914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 May 2013 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Pembroke House, Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS | Director | 31 January 2018 | Active |
1st Floor Pembroke House, Charter Court, Swansea Enterprise Park, Llansamlet Swansea, SA7 9FS | Director | 23 May 2016 | Active |
Hdd Solutions Ltd, Commerce Way, Highbridge, United Kingdom, TA9 4AG | Director | 21 May 2013 | Active |
20 Chamberlain Street, Wells, United Kingdom, BA5 2PF | Director | 22 June 2016 | Active |
Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH | Secretary | 10 May 2017 | Active |
Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH | Director | 14 January 2020 | Active |
Viola Money Limited | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Locke Lord (Uk) Llp, Second Floor, London, United Kingdom, EC2M 3AB |
Nature of control | : |
|
Ms Janet Hamilton | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH |
Nature of control | : |
|
Mr Christopher John Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH |
Nature of control | : |
|
Mrs Janet Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH |
Nature of control | : |
|
Mr David John Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH |
Nature of control | : |
|
Mr Ashley Hollington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Waterton Park, Bridgend, Wales, CF31 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-21 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-09-26 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-01-21 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-01-21 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-12-30 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-08-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-07-22 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-07-22 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2021-07-22 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-18 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-06-24 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-06-24 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-06-24 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-06-24 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2020-06-02 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.