VIOLA GROUP LIMITED

Company Documents

DateDescription
21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/07/2321 July 2023 Final Gazette dissolved following liquidation

View Document

21/04/2321 April 2023 Notice of final account prior to dissolution

View Document

26/09/2226 September 2022 Progress report in a winding up by the court

View Document

21/01/2221 January 2022 Notice of ceasing to act as receiver or manager

View Document

21/01/2221 January 2022 Receiver's abstract of receipts and payments to 2022-01-10

View Document

30/12/2130 December 2021 Receiver's abstract of receipts and payments to 2021-12-08

View Document

22/07/2122 July 2021 Notice of ceasing to act as receiver or manager

View Document

22/07/2122 July 2021 Receiver's abstract of receipts and payments to 2021-06-08

View Document

22/07/2122 July 2021 Notice of ceasing to act as receiver or manager

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 44 ST. HELENS ROAD SWANSEA SA1 4BB

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM UNIT 3 WATERTON PARK BRIDGEND CF31 3PH WALES

View Document

18/08/2018 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00003077

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009748,00018450

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009748,00018450

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009748

View Document

24/06/2024 June 2020 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00009748

View Document

02/06/202 June 2020 ORDER OF COURT TO WIND UP

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR DAVID MATTHEW BARCLAY

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140004

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140006

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140001

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140002

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140003

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085379140005

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140008

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140009

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140007

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOLA MONEY LIMITED

View Document

18/04/1918 April 2019 CESSATION OF CHRISTOPHER JOHN HAMILTON AS A PSC

View Document

18/04/1918 April 2019 CESSATION OF JANET HAMILTON AS A PSC

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET HAMILTON

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HAMILTON / 12/04/2019

View Document

12/04/1912 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 2

View Document

12/04/1912 April 2019 CESSATION OF JANET HAMILTON AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF ASHLEY HOLLINGTON AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF DAVID JOHN HARRIS AS A PSC

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140006

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140005

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085379140004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085379140002

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085379140003

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085379140001

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAMILTON

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN CHANG

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARRIS / 26/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS JANET HAMILTON / 26/06/2017

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY HOLLINGTON / 26/06/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM CHALMERS HB 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MR STEPHEN ALAN CHANG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MR ASHLEY HOLLINGTON

View Document

09/06/169 June 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MRS JANET HAMILTON

View Document

08/03/168 March 2016 COMPANY NAME CHANGED WORLDWIDE DRILLING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

01/06/151 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM HDD SOLUTIONS LTD COMMERCE WAY WALROW INDUSTRIAL ESTATE HIGHBRIDGE TA9 4AG UNITED KINGDOM

View Document

21/05/1321 May 2013 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