VIA NOVA CHOIR CIC

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

25/05/2425 May 2024 Application to strike the company off the register

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/11/2319 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

30/01/2130 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA MARIE JONES / 20/11/2020

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM FLAT 5, 39 YORK ROAD EDGBASTON BIRMINGHAM B16 9HY UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/01/2011 January 2020 REGISTERED OFFICE CHANGED ON 11/01/2020 FROM 231 WINDSOR STREET BIRMINGHAM WEST MIDLANDS B7 4NJ

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GALBREATH

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MISS CHRISTINA MARIE JONES

View Document

19/02/1819 February 2018 CESSATION OF EDWARD FRANCIS DENHAM AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD DENHAM

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 16 RESERVOIR RETREAT BIRMINGHAM WEST MIDS B16 9EH

View Document

20/02/1620 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company