- Company Overview for VIVANCIA LTD (04658571)
- Filing history for VIVANCIA LTD (04658571)
- People for VIVANCIA LTD (04658571)
- Charges for VIVANCIA LTD (04658571)
- Insolvency for VIVANCIA LTD (04658571)
- More for VIVANCIA LTD (04658571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
02 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Jan 2023 | AD01 | Registered office address changed from The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 January 2023 | |
19 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2023 | LIQ02 | Statement of affairs | |
19 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | TM02 | Termination of appointment of Maro Zacharia Sotiriou as a secretary on 1 April 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Evthokia Sotiris Sattaur as a director on 1 April 2022 | |
26 Jul 2022 | TM01 | Termination of appointment of Sotiris Sotiriou as a director on 1 April 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
18 Nov 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CH01 | Director's details changed for Mr Steve Sotiriou on 28 May 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | CH01 | Director's details changed for Ms Evthokia Sotiris Sotiriou on 13 November 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Mar 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to The Union Suite the Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 28 March 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 |