Advanced company searchLink opens in new window

VIVICOLOUR LIMITED

Company number 08682405

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)
16 Jun 2020 PSC01 Notification of Yi Tai Chong as a person with significant control on 28 February 2020
16 Jun 2020 AP01 Appointment of Mr Yi Tai Chong as a director on 28 February 2020
15 Jun 2020 PSC07 Cessation of Eric Chiong as a person with significant control on 28 February 2020
15 Jun 2020 CS01 Confirmation statement made on 1 April 2020 with updates
14 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Jun 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
31 Jul 2018 PSC04 Change of details for Mr Eric Chiong as a person with significant control on 1 April 2018
20 Jun 2018 PSC01 Notification of Eric Chiong as a person with significant control on 1 April 2018
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 May 2018 PSC07 Cessation of Vivicolor Limited as a person with significant control on 1 May 2018
16 May 2018 CS01 Confirmation statement made on 1 April 2018 with updates
08 Nov 2017 TM01 Termination of appointment of Wealth Fountain Limited as a director on 1 November 2017
08 Nov 2017 TM01 Termination of appointment of Chun Wong as a director on 1 November 2017
11 Aug 2017 AP01 Appointment of Mr Chun Wong as a director on 30 June 2017
11 Aug 2017 AP02 Appointment of Wealth Fountain Limited as a director on 1 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
21 Aug 2016 AD01 Registered office address changed from Unit 3, 45a Promenade Southport Merseyside PR9 0DX to 8 Coronation Walk Southport PR8 1RE on 21 August 2016
19 Aug 2016 AAMD Amended total exemption small company accounts made up to 30 September 2014
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 CH01 Director's details changed for Mr Eric Chiong on 1 October 2015
07 Nov 2015 TM02 Termination of appointment of Grandabz Limited as a secretary on 7 November 2015
07 Nov 2015 CH01 Director's details changed for Mr Yi Fat Chiong on 7 November 2015