Advanced company searchLink opens in new window

VIVARIUM, LTD

Company number 09132424

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2021 CH01 Director's details changed for Mr John Patrick Kennedy on 12 February 2021
14 Feb 2021 PSC04 Change of details for Mr John Patrick Kennedy as a person with significant control on 12 February 2021
14 Feb 2021 AD01 Registered office address changed from 36 Lakewood Road Lakewood Road Chandler's Ford Eastleigh SO53 1EW England to 1 Manchester Road London E14 3BD on 14 February 2021
09 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Patrick James Finn as a director on 16 December 2020
09 Feb 2021 PSC01 Notification of John Patrick Kennedy as a person with significant control on 16 December 2020
09 Feb 2021 PSC07 Cessation of Patrick James Finn as a person with significant control on 16 December 2020
09 Feb 2021 AP01 Appointment of Mr John Patrick Kennedy as a director on 16 December 2020
09 Feb 2021 AD01 Registered office address changed from Flat 5, 47 Belsize Park Gardens London NW3 4JL England to 36 Lakewood Road Lakewood Road Chandler's Ford Eastleigh SO53 1EW on 9 February 2021
17 Jun 2020 AP01 Appointment of Patrick James Finn as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Byron Malik Sachdev as a director on 17 June 2020
17 Jun 2020 PSC01 Notification of Patrick James Finn as a person with significant control on 17 June 2020
17 Jun 2020 PSC07 Cessation of Byron Malik Sachdev as a person with significant control on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
17 Jun 2020 AD01 Registered office address changed from The Barn 16 Nascot Place Watford Herts WD17 4QT England to Flat 5, 47 Belsize Park Gardens London NW3 4JL on 17 June 2020
02 Dec 2019 AD01 Registered office address changed from Office 3 Unit R1 Penfold Trading Estate Watford Herts WD24 4YY to The Barn 16 Nascot Place Watford Herts WD17 4QT on 2 December 2019
22 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
22 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
29 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
18 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
18 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 July 2016