- Company Overview for VIVAT DIRECT LIMITED (07184818)
- Filing history for VIVAT DIRECT LIMITED (07184818)
- People for VIVAT DIRECT LIMITED (07184818)
- Charges for VIVAT DIRECT LIMITED (07184818)
- Insolvency for VIVAT DIRECT LIMITED (07184818)
- More for VIVAT DIRECT LIMITED (07184818)
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) |
---|---|---|---|
20 Aug 2024 | COM1 | Establishment of creditors or liquidation committee | |
16 Aug 2024 | COM1 | Establishment of creditors or liquidation committee | |
18 Jul 2024 | COM1 | Establishment of creditors or liquidation committee | |
26 Jun 2024 | COM1 | Establishment of creditors or liquidation committee | |
21 Jun 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 21 June 2024 | |
21 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2024 | LIQ02 | Statement of affairs | |
10 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
10 May 2024 | AD01 | Registered office address changed from Mills Bakery Royal William Yard Plymouth PL1 3GE United Kingdom to 124 City Road London EC1V 2NX on 10 May 2024 | |
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
09 Mar 2022 | TM01 | Termination of appointment of Gary Paul Hopkins as a director on 7 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Paul Edward Starkey as a director on 7 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Steven Thomas David Wilkie as a director on 7 March 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Highlight House 57 Margaret Street London W1W 8SJ to Mills Bakery Royal William Yard Plymouth PL1 3GE on 8 March 2022 | |
17 Jan 2022 | PSC02 | Notification of Regest Limited as a person with significant control on 6 April 2016 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | PSC07 | Cessation of Gary Paul Hopkins as a person with significant control on 31 July 2018 | |
07 Dec 2021 | MR04 | Satisfaction of charge 071848180004 in full | |
23 Jun 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates |