- Company Overview for VIVACIOUS MOTORSPORT LTD (06691902)
- Filing history for VIVACIOUS MOTORSPORT LTD (06691902)
- People for VIVACIOUS MOTORSPORT LTD (06691902)
- More for VIVACIOUS MOTORSPORT LTD (06691902)
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
|
|
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
|
|
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
|
|
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
|
|
22 Jul 2014 | CONNOT | Change of name notice |