- Company Overview for VIVERGO FUELS LIMITED (05998024)
- Filing history for VIVERGO FUELS LIMITED (05998024)
- People for VIVERGO FUELS LIMITED (05998024)
- More for VIVERGO FUELS LIMITED (05998024)
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) |
---|---|---|---|
02 Dec 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
22 Oct 2019 | CH01 | Director's details changed for Dr Mark Ian Carr on 22 October 2019 | |
11 Feb 2019 | AA | Full accounts made up to 31 August 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
11 May 2018 | AA | Full accounts made up to 31 August 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 October 2017
|
|
10 Jan 2017 | AA | Full accounts made up to 31 August 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
08 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
07 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
24 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 August 2015 | |
26 Jan 2016 | AP03 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 4 January 2016 | |
04 Jan 2016 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 4 January 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to Weston Centre 10 Grosvenor Street London W1K 4QY on 4 January 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Jun 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Mario Lindenhayn as a director on 6 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of David Thomas Anderson as a director on 6 May 2015 | |
16 Apr 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2015 | SH08 | Change of share class name or designation | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AP01 | Appointment of Mr Mario Lindenhayn as a director on 26 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Friedrich Stuart Graudus as a director on 26 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|