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)
01 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
01 Oct 2015 TM01 Termination of appointment of Yick Heung Ma as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Yi Chiong as a director on 30 September 2015
15 Sep 2015 AD01 Registered office address changed from 8 Coronation Walk Southport Merseyside PR8 1RE England to Unit 3, 45a Promenade Southport Merseyside PR9 0DX on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Yi Tai Chong as a director on 30 August 2015
14 Sep 2015 AP01 Appointment of Ms Yick Heung Ma as a director on 31 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Jun 2015 AD01 Registered office address changed from C/O Barry Richard 1 Redcliff Street Bristol BS1 6TP England to 8 Coronation Walk Southport Merseyside PR8 1RE on 12 June 2015
05 May 2015 AD01 Registered office address changed from 8 Coronation Walk Southport Merseyside PR8 1RE to C/O Barry Richard 1 Redcliff Street Bristol BS1 6TP on 5 May 2015
04 May 2015 TM01 Termination of appointment of Eric Chiong as a director on 1 March 2015
04 May 2015 TM01 Termination of appointment of Grandabz Limited as a director on 1 March 2015
04 May 2015 AP01 Appointment of Mr Yi Tai Chong as a director on 28 February 2015
27 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
26 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 8 Coronation Walk Southport Merseyside PR8 1RE on 26 October 2014
17 Jul 2014 TM01 Termination of appointment of George Mccluskie as a director on 1 June 2014
17 Jul 2014 AP01 Appointment of Mr Eric Chiong as a director on 31 May 2014
10 Dec 2013 AP02 Appointment of Grandabz Limited as a director
08 Nov 2013 AP04 Appointment of Grandabz Limited as a secretary
08 Nov 2013 TM02 Termination of appointment of Yick Ma as a secretary
09 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted