- Company Overview for VIVO ENERGY LIMITED (11250655)
- Filing history for VIVO ENERGY LIMITED (11250655)
- People for VIVO ENERGY LIMITED (11250655)
- Registers for VIVO ENERGY LIMITED (11250655)
- More for VIVO ENERGY LIMITED (11250655)
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) |
---|---|---|---|
12 Mar 2021 | AD02 | Register inspection address has been changed from Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Link Market Services, Central Square 10th Floor 29 Wellington Street Leeds LS1 4DL | |
08 Mar 2021 | TM01 | Termination of appointment of Johan Stefaan Edgard Depraetere as a director on 5 March 2021 | |
01 Feb 2021 | AP01 | Appointment of Mr Douglas James Lafferty as a director on 1 February 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Carol Ann Arrowsmith on 25 July 2020 | |
16 Sep 2020 | AP03 | Appointment of Minna Katariina Gonzalez-Gomez as a secretary on 10 September 2020 | |
16 Sep 2020 | TM02 | Termination of appointment of Adrian Michael De Souza as a secretary on 10 September 2020 | |
29 Jul 2020 | TM02 | Termination of appointment of Claire Louise Dhokia as a secretary on 27 July 2020 | |
28 Jul 2020 | AP03 | Appointment of Adrian Michael De Souza as a secretary on 27 July 2020 | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2020
|
|
13 Mar 2020 | CH01 | Director's details changed for Mr Johan Stefaan Edgard Depraetere on 11 March 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
08 Aug 2019 | AP03 | Appointment of Mrs Claire Louise Dhokia as a secretary on 1 August 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Ben Walker as a secretary on 1 August 2019 | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
15 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
05 Feb 2019 | AD03 | Register(s) moved to registered inspection location Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU | |
05 Feb 2019 | AD02 | Register inspection address has been changed to Link Asset Services, the Registry 34 Beckenham Road Beckenham BR3 4TU | |
25 Jan 2019 | CH01 | Director's details changed for John Patrick Daly on 6 July 2018 | |
25 Jan 2019 | CH01 | Director's details changed for Carol Ann Arrowsmith on 6 July 2018 | |
24 Jan 2019 | CH01 | Director's details changed for Chris Rogers on 6 July 2018 |