Download leads from Nexok and grow your business. Find out more

Viber Trans Ltd

Documents

Total Documents21
Total Pages84

Filing History

19 July 2023Compulsory strike-off action has been suspended
4 July 2023First Gazette notice for compulsory strike-off
26 April 2023Compulsory strike-off action has been discontinued
25 April 2023Registered office address changed from 16 Parkfield Crescent Northampton NN4 8QQ England to 12 Grundy Street Nottingham NG7 5JJ on 25 April 2023
25 April 2023Notification of Vrancea Ghiocel as a person with significant control on 25 April 2023
25 April 2023Confirmation statement made on 8 April 2022 with updates
25 April 2023Appointment of Mr Vrancea Ghiocel as a director on 25 April 2023
25 April 2023Termination of appointment of Razvan Bercea as a director on 25 April 2023
25 April 2023Cessation of Razvan Bercea as a person with significant control on 25 April 2023
21 September 2022Compulsory strike-off action has been suspended
6 September 2022First Gazette notice for compulsory strike-off
2 July 2022Compulsory strike-off action has been discontinued
1 July 2022Total exemption full accounts made up to 31 October 2021
28 June 2022First Gazette notice for compulsory strike-off
20 July 2021Total exemption full accounts made up to 31 October 2020
21 April 2021Confirmation statement made on 8 April 2021 with no updates
10 July 2020Total exemption full accounts made up to 31 October 2019
10 April 2020Confirmation statement made on 8 April 2020 with no updates
28 September 2019Registered office address changed from 56B Broadway Northampton NN1 4SQ United Kingdom to 16 Parkfield Crescent Northampton NN4 8QQ on 28 September 2019
8 April 2019Confirmation statement made on 8 April 2019 with updates
19 October 2018Incorporation
Statement of capital on 2018-10-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing