Advanced company searchLink opens in new window

VIVALIS GROUP LIMITED

Company number 07804439

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 Mar 2018 TM01 Termination of appointment of Lynne Margaret Lovell as a director on 16 February 2018
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
16 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
21 Mar 2017 AP01 Appointment of Lynne Margaret Lovell as a director on 27 January 2017
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Nov 2016 CH01 Director's details changed for Graham Murray Lynch-Staunton on 10 November 2016
09 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 185
02 Nov 2015 SH06 Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 185
02 Nov 2015 SH03 Purchase of own shares.
20 Oct 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Oct 2015 TM01 Termination of appointment of John Alan Thompson as a director on 24 September 2015
20 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200
22 Oct 2014 CH01 Director's details changed for Susan Angela Clayton-Smith on 14 June 2014
11 Nov 2013 AD01 Registered office address changed from 22 Grimrod Place Skelmersdale Lancashire WN8 9UU on 11 November 2013
05 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 200
22 Oct 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Oct 2013 SH08 Change of share class name or designation
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 185
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
01 May 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013