- Company Overview for VIV HOGG CONSULTANCY LTD (09078479)
- Filing history for VIV HOGG CONSULTANCY LTD (09078479)
- People for VIV HOGG CONSULTANCY LTD (09078479)
- More for VIV HOGG CONSULTANCY LTD (09078479)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | PSC04 | Change of details for a person with significant control | |
28 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Frances Melissa Williams as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of Vivienne Lesley Hogg as a person with significant control on 6 April 2016 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
17 Jun 2014 | AD01 | Registered office address changed from 41 Queens Drive Whiley Bay Tyne and Wear NE26 2JU United Kingdom on 17 June 2014 | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|