Advanced company searchLink opens in new window

VIVOBAREFOOT LIMITED

Company number 03474829

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)
20 Sep 2017 TM02 Termination of appointment of Pardeep Bahanda as a secretary on 18 September 2017
09 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
09 Feb 2017 AP01 Appointment of Mr Paul Robert Walker as a director on 26 January 2017
09 Feb 2017 AP01 Appointment of Ms Anne Harrison as a director on 26 January 2017
09 Feb 2017 AP01 Appointment of Mr Nicholas Anthony Beart as a director on 26 January 2017
08 Feb 2017 CH01 Director's details changed for Asher Moe Clark on 2 February 2017
08 Feb 2017 AP01 Appointment of Mr Damian Peat as a director on 26 January 2017
23 Nov 2016 AA Total exemption small company accounts made up to 2 July 2016
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 June 2016
  • GBP 4,595,794.750
18 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 4,292,704.50
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2016 AA Total exemption small company accounts made up to 27 June 2015
05 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,421,423
16 Dec 2015 CERTNM Company name changed terra plana international LIMITED\certificate issued on 16/12/15
  • RES15 ‐ Change company name resolution on 2015-11-13
16 Dec 2015 CONNOT Change of name notice
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 3,421,423.00
24 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 3,121,423
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2,121,423
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013