Advanced company searchLink opens in new window

VIVACIOUS MOTORSPORT LTD

Company number 06691902

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
04 Apr 2019 CH01 Director's details changed for Mr Quentin Tailford on 4 April 2019
06 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Sep 2018 CH01 Director's details changed for Mr Adam Mckenzie Wylie on 23 September 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jun 2017 AD01 Registered office address changed from The Grange 74 Main Street Sedgeberrow Evesham Worcestershire WR11 7UF England to Little Portion Toadpit Lane West Hill Ottery St. Mary EX11 1TR on 26 June 2017
19 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW England to The Grange 74 Main Street Sedgeberrow Evesham Worcestershire WR11 7UF on 6 September 2016
17 Jun 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
29 Apr 2016 AD01 Registered office address changed from The Old Manor Uley Dursley Gloucestershire GL11 5BQ to Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW on 29 April 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
26 Jan 2015 AP01 Appointment of Mr Quentin Tailford as a director on 6 June 2014
25 Jan 2015 TM01 Termination of appointment of Paul David Kingsley as a director on 30 December 2014
27 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
27 Oct 2014 CH01 Director's details changed for Mr Paul David Kingsley on 6 June 2014
27 Oct 2014 TM02 Termination of appointment of Adam Mckenzie Wylie as a secretary on 6 June 2014
22 Jul 2014 CERTNM Company name changed vivacious management LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • RES15 ‐ Change company name resolution on 2014-06-20
  • RES15 ‐ Change company name resolution on 2014-06-20
22 Jul 2014 CONNOT Change of name notice