Advanced company searchLink opens in new window

VIVONA BRANDS MIDCO LIMITED

Company number 09121450

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
06 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
10 Feb 2023 TM01 Termination of appointment of Douglas Leon Williams as a director on 1 February 2023
09 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
14 Jun 2022 TM01 Termination of appointment of Kevin Martin Hayes as a director on 18 February 2021
14 Jun 2022 TM01 Termination of appointment of Charles Mattlage Ruprecht as a director on 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 5 July 2021 with no updates
14 Jun 2022 PSC05 Change of details for Vivona Brands Limited as a person with significant control on 21 February 2022
14 Jun 2022 AP01 Appointment of Mr Kevin Martin Hayes as a director on 31 March 2020
14 Jun 2022 AP01 Appointment of Mr Charles Mattlage Ruprecht as a director on 31 March 2020
30 May 2022 TM01 Termination of appointment of Charles Mattlage Ruprecht as a director on 31 December 2021
30 May 2022 TM01 Termination of appointment of Kevin Martin Hayes as a director on 18 February 2021
26 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2022 AA Accounts for a small company made up to 30 April 2021
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2022 AA Accounts for a small company made up to 30 April 2020
21 Feb 2022 AD01 Registered office address changed from Tileman House 131-133 Upper Richmond Road Putney London SW15 2TR United Kingdom to Venturex 1 Ariel Way London W12 7SL on 21 February 2022
15 Feb 2022 TM01 Termination of appointment of Timothy James Wright as a director on 30 June 2020