- 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) |
---|---|---|---|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 6 June 2014
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
|
|
05 Aug 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 20 October 2011
|
|
10 Nov 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
10 Nov 2011 | CH01 | Director's details changed for Mr Adam Wylie Mckenzie on 8 September 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Mr Adam Wylie Mckenzie on 8 September 2011 | |
09 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AP01 | Appointment of Mr Paul Kingsley as a director | |
01 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
03 Jun 2011 | AD01 | Registered office address changed from C/O 23Red Limited 20 Northdown Street Islington London N1 9BG England on 3 June 2011 | |
29 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Adam Wylie Mckenzie on 29 August 2010 | |
29 Sep 2010 | CH03 | Secretary's details changed for Adam Wylie Mckenzie on 29 August 2010 | |
21 Jul 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
30 Jan 2010 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
29 Jan 2010 | CH03 | Secretary's details changed for Adam Wylie Mckenzie on 1 October 2009 | |
29 Jan 2010 | AD01 | Registered office address changed from 20 Northdown Street London London WD17 4EW United Kingdom on 29 January 2010 | |
05 Dec 2008 | CERTNM | Company name changed vivacious world LTD\certificate issued on 05/12/08 | |
09 Sep 2008 | NEWINC | Incorporation |