- Company Overview for VIVATE HOLDINGS LIMITED (08957818)
- Filing history for VIVATE HOLDINGS LIMITED (08957818)
- People for VIVATE HOLDINGS LIMITED (08957818)
- Charges for VIVATE HOLDINGS LIMITED (08957818)
- More for VIVATE HOLDINGS LIMITED (08957818)
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) |
---|---|---|---|
02 Jan 2018 | PSC07 | Cessation of Constantinos Kyriacou as a person with significant control on 31 December 2017 | |
09 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 September 2017
|
|
19 Sep 2017 | SH03 | Purchase of own shares. | |
24 Jul 2017 | TM01 | Termination of appointment of Adrian Donald Delamere as a director on 21 July 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
12 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 3 March 2016
|
|
21 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2016 | SH08 | Change of share class name or designation | |
18 Mar 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Feb 2016 | AP01 | Appointment of Mr Stuart Feest as a director on 12 October 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
22 Oct 2014 | SH08 | Change of share class name or designation | |
15 Oct 2014 | TM01 | Termination of appointment of William John Fossey as a director on 30 September 2014 | |
21 Jul 2014 | AD03 | Register(s) moved to registered inspection location 1 London Road Southampton SO15 2AE | |
18 Jul 2014 | AD02 | Register inspection address has been changed to 1 London Road Southampton SO15 2AE | |
16 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Jun 2014 | AD01 | Registered office address changed from 1 London Road Southampton Hampshire SO15 2AE on 24 June 2014 | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 6 May 2014
|
|
25 Mar 2014 | NEWINC | Incorporation |