- Company Overview for VIVIS ASSOCIATES LIMITED (08258163)
- Filing history for VIVIS ASSOCIATES LIMITED (08258163)
- People for VIVIS ASSOCIATES LIMITED (08258163)
- Charges for VIVIS ASSOCIATES LIMITED (08258163)
- More for VIVIS ASSOCIATES LIMITED (08258163)
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
|
|
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
|
|
05 Sep 2014 | MA | Memorandum and Articles of Association | |
02 Sep 2014 | MA | Memorandum and Articles of Association | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 26 July 2014
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|