Gateway West
Newburn Riverside
Tyne & Wear
NE15 8NX
Website | www.vivrevida.com |
---|
Registered Address | Suite 1 Gateway House Gateway West Newburn Riverside Tyne & Wear NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£1,854 |
Cash | £831 |
Current Liabilities | £2,685 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 August 2014 | Registered office address changed from 7 Ashton Court Ryton Tyne and Wear NE40 3HB to Suite 1 Gateway House Gateway West Newburn Riverside Tyne & Wear NE15 8NX on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 7 Ashton Court Ryton Tyne and Wear NE40 3HB to Suite 1 Gateway House Gateway West Newburn Riverside Tyne & Wear NE15 8NX on 12 August 2014 (1 page) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
26 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
26 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 March 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 January 2012 | Registered office address changed from 20 Princes Road Kingston upon Thames Surrey KT2 6AZ on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from 20 Princes Road Kingston upon Thames Surrey KT2 6AZ on 11 January 2012 (1 page) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Director's details changed (2 pages) |
11 July 2011 | Director's details changed (2 pages) |
9 July 2011 | Director's details changed for Helen Wood on 21 April 2011 (2 pages) |
9 July 2011 | Director's details changed for Helen Wood on 21 April 2011 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Helen Wood on 29 April 2010 (2 pages) |
12 July 2010 | Director's details changed for Helen Wood on 29 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from 1 Dean Wood Cottages Dean Wood Rivington Bolton BL6 7SH Uk on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from 1 Dean Wood Cottages Dean Wood Rivington Bolton BL6 7SH Uk on 24 May 2010 (2 pages) |
29 April 2009 | Incorporation (13 pages) |
29 April 2009 | Incorporation (13 pages) |