VIVA LAS VAPERS LTD
Company Documents
| Date | Description |
|---|---|
| 21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 21/12/2121 December 2021 | Final Gazette dissolved via compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 26/07/2026 July 2020 | DIRECTOR APPOINTED MISS AMY LUCY MASON |
| 21/07/2021 July 2020 | DIRECTOR APPOINTED MR RHYS NEIL HOWARD |
| 20/07/2020 July 2020 | REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 18 OAK LEA ROTHERHAM S61 4QT ENGLAND |
| 16/07/2016 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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