Advanced company searchLink opens in new window

VIVO ENERGY SUPPLY SERVICES LIMITED

Company number 07795820

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)
05 Oct 2020 PSC05 Change of details for Vivo Energy Investments Bv as a person with significant control on 6 April 2016
05 Oct 2020 PSC07 Cessation of Christian Chammas as a person with significant control on 6 April 2016
02 Oct 2020 PSC07 Cessation of Johan Stefaan Edgard Depraetere as a person with significant control on 6 April 2016
02 Oct 2020 PSC07 Cessation of Mark Morrell Ware as a person with significant control on 6 April 2016
12 Mar 2020 CH01 Director's details changed for Mr Johan Depraetere on 11 March 2020
10 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
03 Oct 2018 PSC07 Cessation of Royal Dutch Shell Plc as a person with significant control on 3 July 2017
26 Jul 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA United Kingdom to 5th Floor the Peak 5 Wilton Road London SW1V 1AN on 6 July 2018
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
10 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2017 CS01 Confirmation statement made on 3 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AD01 Registered office address changed from Warwick House 3rd Floor 25-27 Buckingham Palace Road London SW1W 0PP to 3rd Floor, Atlas House 173 Victoria Street London SW1E 5NA on 26 April 2016
23 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Dec 2014 AA Accounts for a small company made up to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,000
10 Jan 2014 AA Total exemption full accounts made up to 31 December 2012
20 Nov 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
18 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000