Advanced company searchLink opens in new window

VIVAT DIRECT LIMITED

Company number 07184818

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-12
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