Advanced company searchLink opens in new window

VIVACITI LIMITED

Company number 07528120

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
17 Feb 2012 TM02 Termination of appointment of William Prust as a secretary
26 May 2011 CH01 Director's details changed for Karl Prust on 13 May 2011
26 May 2011 SH01 Statement of capital following an allotment of shares on 13 May 2011
  • GBP 100
26 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
26 May 2011 AD01 Registered office address changed from 376 London Road Hadleigh Benfleet Essex SS7 2DA on 26 May 2011
20 May 2011 AD01 Registered office address changed from 319 Sutton Road Southend on Sea Essex SS2 5PF England on 20 May 2011
14 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)