Advanced company searchLink opens in new window

VIVANCIA LTD

Company number 04658571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-12
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