- Company Overview for VIVERE PROPERTY LTD (12168750)
- Filing history for VIVERE PROPERTY LTD (12168750)
- People for VIVERE PROPERTY LTD (12168750)
- Charges for VIVERE PROPERTY LTD (12168750)
- More for VIVERE PROPERTY LTD (12168750)
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 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
21 Aug 2024 | AD01 | Registered office address changed from 41 41 Fallowfields Coventry CV6 4PX United Kingdom to 41 Fallowfields Coventry CV6 4PX on 21 August 2024 | |
29 May 2024 | AA01 | Current accounting period extended from 29 August 2024 to 31 August 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2023 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2022 | AD01 | Registered office address changed from 13 13 Allen Road Weston Point Runcorn Cheshire WA7 4HX United Kingdom to 41 41 Fallowfields Coventry CV6 4PX on 21 July 2022 | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
10 Nov 2021 | MR04 | Satisfaction of charge 121687500001 in full | |
10 Nov 2021 | MR04 | Satisfaction of charge 121687500002 in full | |
01 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
06 Aug 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
02 Aug 2021 | MR01 | Registration of charge 121687500003, created on 29 July 2021 | |
02 Apr 2021 | TM01 | Termination of appointment of Simon Roger Emblin as a director on 2 April 2021 | |
23 Feb 2021 | AP01 | Appointment of Mr Simon Roger Emblin as a director on 23 February 2021 | |
18 Sep 2020 | MR01 | Registration of charge 121687500002, created on 11 September 2020 | |
18 Sep 2020 | MR01 | Registration of charge 121687500001, created on 11 September 2020 |