- Company Overview for VIVERE CONCIERGE LTD (07996496)
- Filing history for VIVERE CONCIERGE LTD (07996496)
- People for VIVERE CONCIERGE LTD (07996496)
- More for VIVERE CONCIERGE LTD (07996496)
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 Dec 2021 | AD01 | Registered office address changed from Flat 72 Anchorage Point 42 Cuba Street London E14 8NF England to 1306 Fladgate House Circus Road West London SW11 8EX on 22 December 2021 | |
01 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | TM01 | Termination of appointment of Antonios Nesgos as a director on 12 March 2020 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
05 Apr 2019 | AP01 | Appointment of Mr Antonios Nesgos as a director on 1 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Alexander Novitskiy as a director on 1 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
14 Feb 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
19 Dec 2018 | PSC01 | Notification of Veniamin Saveliev as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC07 | Cessation of Alexander Novitskiy as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Dr Alexander Novitskiy as a person with significant control on 18 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Dr Alexander Novitskiy on 19 December 2018 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Dec 2018 | AP01 | Appointment of Mr Veniamin Saveliev as a director on 18 December 2018 | |
03 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Nottingham Cleantech Centre 63-67 st Peter's Street Nottingham NG7 3EN to Flat 72 Anchorage Point 42 Cuba Street London E14 8NF on 23 October 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
12 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|