- Company Overview for VIVACITI LIMITED (07528120)
- Filing history for VIVACITI LIMITED (07528120)
- People for VIVACITI LIMITED (07528120)
- More for VIVACITI LIMITED (07528120)
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
|
|
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
|
|
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
|