About

Registered Number: 06890319
Date of Incorporation: 28/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 311 Centenary Plaza Holliday Street, Birmingham, B1 1TW,

 

Founded in 2009, Viva Worldwide Ltd have registered office in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at Viva Worldwide Ltd. This organisation has 2 directors listed as Bhimjiani, Dilesh, Hall, Simon James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHIMJIANI, Dilesh 28 April 2009 - 1
HALL, Simon James 16 June 2014 04 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 November 2018
DISS40 - Notice of striking-off action discontinued 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 22 December 2016
AD01 - Change of registered office address 10 October 2016
DISS40 - Notice of striking-off action discontinued 17 September 2016
AR01 - Annual Return 16 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
TM01 - Termination of appointment of director 15 July 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 30 December 2014
SH01 - Return of Allotment of shares 03 December 2014
SH01 - Return of Allotment of shares 03 December 2014
AR01 - Annual Return 15 May 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 09 May 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 07 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 09 October 2013
AR01 - Annual Return 12 July 2013
SH01 - Return of Allotment of shares 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
AA - Annual Accounts 07 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 18 October 2010
AA01 - Change of accounting reference date 18 October 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 16 May 2010
CH01 - Change of particulars for director 16 May 2010
AD01 - Change of registered office address 29 December 2009
287 - Change in situation or address of Registered Office 12 August 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.