Advanced company searchLink opens in new window

VIVERE PROPERTY LTD

Company number 12168750

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 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