Advanced company searchLink opens in new window

VIVIS ASSOCIATES LIMITED

Company number 08258163

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2018 MR04 Satisfaction of charge 082581630002 in full
22 Nov 2018 MR04 Satisfaction of charge 082581630001 in full
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2018 CS01 Confirmation statement made on 18 October 2017 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 TM01 Termination of appointment of Mark Warren as a director on 12 September 2017
19 Sep 2017 TM01 Termination of appointment of Derrith Ann Turner as a director on 15 August 2017
18 Jul 2017 MR01 Registration of charge 082581630003, created on 13 July 2017
19 Apr 2017 CH01 Director's details changed for Mrs Derrith Ann Turner on 19 April 2017
07 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
01 Nov 2016 MR01 Registration of charge 082581630001, created on 1 November 2016
01 Nov 2016 MR01 Registration of charge 082581630002, created on 1 November 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3,219
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
21 Jan 2015 AP01 Appointment of Mrs Derrith Ann Turner as a director on 1 October 2014
08 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,219
05 Sep 2014 MA Memorandum and Articles of Association
02 Sep 2014 MA Memorandum and Articles of Association
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 July 2014
  • GBP 3,219
19 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association