- Company Overview for VIVICOLOUR LIMITED (08682405)
- Filing history for VIVICOLOUR LIMITED (08682405)
- People for VIVICOLOUR LIMITED (08682405)
- More for VIVICOLOUR LIMITED (08682405)
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
|
|
28 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
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 |