This company is commonly known as Viva Brazil Ltd. The company was founded 14 years ago and was given the registration number 07136023. The firm's registered office is in MANCHESTER. You can find them at 3 Hardman Street, Springfields, Manchester, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | VIVA BRAZIL LTD |
---|---|---|
Company Number | : | 07136023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 January 2010 |
End of financial year | : | 30 September 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Hardman Street, Springfields, Manchester, United Kingdom, M3 3AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 237, Great Northern House, 275 Deansgate, Manchester, England, M3 4EL | Secretary | 06 August 2010 | Active |
Suite 237, Great Northern House, 275 Deansgate, Manchester, England, M3 4EL | Director | 26 January 2010 | Active |
33, Dales Lane, Whitefield, M15 7WJ | Director | 20 September 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Insolvency | Liquidation compulsory return final meeting. | Download |
2023-03-20 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-03-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-03-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-09 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-04-09 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-04 | Insolvency | Liquidation in administration court order ending administration. | Download |
2018-09-07 | Insolvency | Liquidation in administration progress report. | Download |
2018-03-15 | Insolvency | Liquidation in administration extension of period. | Download |
2018-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2017-08-31 | Insolvency | Liquidation in administration progress report. | Download |
2017-03-30 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2017-03-02 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2017-02-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2017-02-20 | Address | Change registered office address company with date old address new address. | Download |
2017-02-16 | Insolvency | Liquidation in administration proposals. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-11-21 | Officers | Termination director company with name termination date. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.