Advanced company searchLink opens in new window

VIVERA LIMITED

Company number 08083187

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)
19 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AD01 Registered office address changed from , C/O Prospects, 117 Merton Road, London, SW19 1ED to 102 Lomond Grove London SE5 7JG on 15 December 2015
15 Jul 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 50
15 Jul 2015 AD01 Registered office address changed from , C/O Prospects, Lombard House 2 Purley Way, Croydon, Surrey, CR0 3JP to 102 Lomond Grove London SE5 7JG on 15 July 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
08 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 50
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jul 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
06 Jun 2013 AD01 Registered office address changed from , 782 Garratt Lane, London, SW17 0LZ, United Kingdom on 6 June 2013
29 Jun 2012 AD01 Registered office address changed from , 44a the Green, Warlingham, Surrey, CR6 9NA, United Kingdom on 29 June 2012
29 Jun 2012 TM01 Termination of appointment of Laurence Adams as a director
29 Jun 2012 AP01 Appointment of Dyar Ali Poorzada as a director
25 May 2012 NEWINC Incorporation