About

Registered Number: 07757376
Date of Incorporation: 31/08/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 2 months ago)
Registered Address: C/O Don Fisher & Co Ltd Suite 3.2, Central House, 1 Ballards Lane, London, N3 1LQ,

 

Viva La Papa Holdings Ltd was registered on 31 August 2011 and are based in London, it's status is listed as "Dissolved". Taylor Vinters Directors Limited is the current director of the company. We don't currently know the number of employees at Viva La Papa Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR VINTERS DIRECTORS LIMITED 25 September 2012 29 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 09 September 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 11 June 2018
DISS40 - Notice of striking-off action discontinued 20 January 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 19 January 2018
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 September 2016
SH01 - Return of Allotment of shares 20 November 2015
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 September 2014
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 12 June 2013
AA01 - Change of accounting reference date 12 June 2013
RESOLUTIONS - N/A 22 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
CERTNM - Change of name certificate 08 April 2013
AP01 - Appointment of director 04 April 2013
TM01 - Termination of appointment of director 04 April 2013
AD01 - Change of registered office address 14 February 2013
RESOLUTIONS - N/A 11 February 2013
CONNOT - N/A 11 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
TM01 - Termination of appointment of director 01 October 2012
AP02 - Appointment of corporate director 01 October 2012
AR01 - Annual Return 07 September 2012
NEWINC - New incorporation documents 31 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.