Advanced company searchLink opens in new window

VIVIER HOME LOANS LIMITED

Company number 09140858

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2016 DS01 Application to strike the company off the register
12 Feb 2016 TM01 Termination of appointment of Joan Mary Donnelly as a director on 11 February 2016
12 Feb 2016 TM01 Termination of appointment of Gary Paul Warner as a director on 11 February 2016
12 Feb 2016 TM01 Termination of appointment of Thomas Gerard Daly as a director on 11 February 2016
23 Oct 2015 TM01 Termination of appointment of Michael Alan Charles Hart as a director on 9 October 2015
15 Sep 2015 CH01 Director's details changed for Mr Luigi Wewege on 1 August 2015
13 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 10
20 Jul 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 20 July 2015
13 Jan 2015 AP01 Appointment of Miss Joan Mary Donnelly as a director on 15 December 2014
13 Jan 2015 AP01 Appointment of Mr Thomas Gerard Daly as a director on 24 November 2014
07 Oct 2014 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
08 Sep 2014 AP01 Appointment of Mr Gary Paul Warner as a director on 4 September 2014
20 Aug 2014 AP01 Appointment of Mr Michael Alan Charles Hart as a director on 20 August 2014
21 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted