Advanced company searchLink opens in new window

VIVUS LTD

Company number 05116917

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2014 DS01 Application to strike the company off the register
02 Dec 2014 AD01 Registered office address changed from 7 14 Station Point Old Station Way Eynsham Oxford OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 2 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 Jan 2011 TM01 Termination of appointment of Noureddine Bakkali as a director
06 Jan 2011 TM02 Termination of appointment of Khayel Bakkali as a secretary
06 Jan 2011 AP01 Appointment of Mr Abdelmounim El Hafedi as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Noureddine Bakkali on 30 April 2010
29 Mar 2010 AD01 Registered office address changed from Summertown Pavillion Middle Way Oxford Oxfordshire OX2 7LG on 29 March 2010
02 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jun 2009 363a Return made up to 30/04/09; full list of members
15 Jun 2009 190 Location of debenture register
15 Jun 2009 287 Registered office changed on 15/06/2009 from summertown pavilion middle way oxford oxon OX2 7LG
15 Jun 2009 353 Location of register of members
14 Jun 2009 288c Director's change of particulars / noureddine bakkali / 14/06/2009