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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christopher & Co Chartered, Accountant 51a Anson Road, London, England, N7 0AR | Director | 31 March 2015 | Active |
26 Wiener Strasse 26, Berlin, Germany, FOREIGN | Director | 31 March 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Gazette | Gazette filings brought up to date. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-20 | Gazette | Gazette notice compulsory. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Change of name | Certificate change of name company. | Download |
2015-05-12 | Officers | Termination director company with name termination date. | Download |
2015-03-31 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.