UKBizDB.co.uk

VIWA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viwa Limited. The company was founded 9 years ago and was given the registration number 09519993. The firm's registered office is in DONCASTER. You can find them at The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VIWA LIMITED
Company Number:09519993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Offices Of Silke & Co 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christopher & Co Chartered, Accountant 51a Anson Road, London, England, N7 0AR

Director31 March 2015Active
26 Wiener Strasse 26, Berlin, Germany, FOREIGN

Director31 March 2015Active

People with Significant Control

Mr Jason Brett Baris
Notified on:30 June 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:The Offices Of Silke & Co 1st Floor, Consort House, Doncaster, DN1 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2019-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-08Resolution

Resolution.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Address

Change registered office address company with date old address new address.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Gazette

Gazette filings brought up to date.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-20Gazette

Gazette notice compulsory.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-21Change of name

Certificate change of name company.

Download
2015-05-12Officers

Termination director company with name termination date.

Download
2015-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.