- 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) |
---|---|---|---|
01 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
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
|
|
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
|