Advanced company searchLink opens in new window

VIVID CHIC LTD.

Company number SC287939

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)
09 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Oct 2015 SH03 Purchase of own shares.
03 Aug 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 July 2014
26 Nov 2014 AD01 Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 26 November 2014
01 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Jan 2014 CH01 Director's details changed for Christopher Jack on 3 January 2014
31 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
02 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Christopher Jack on 26 July 2010
20 Aug 2010 CH01 Director's details changed for Hannah Mclure on 26 July 2010
20 Aug 2010 CH03 Secretary's details changed for Christopher Jack on 26 July 2010
01 Jun 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Feb 2010 AD01 Registered office address changed from 6 West Holmes Place Broxburn West Lothian EH52 5NJ on 4 February 2010
20 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 1