- Company Overview for VIVOPOWER INTERNATIONAL HOLDINGS LIMITED (09978542)
- Filing history for VIVOPOWER INTERNATIONAL HOLDINGS LIMITED (09978542)
- People for VIVOPOWER INTERNATIONAL HOLDINGS LIMITED (09978542)
- More for VIVOPOWER INTERNATIONAL HOLDINGS LIMITED (09978542)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2018 | DS01 | Application to strike the company off the register | |
13 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Edward Barnard Hyams as a director on 4 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Mr Peter Sermol as a director on 4 October 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Philip Comberg as a director on 4 October 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
06 Jan 2017 | AD01 | Registered office address changed from 23 Hanover Square Mayfair London W1S 1JB England to 91 Wimpole Street London W1G 0EF on 6 January 2017 | |
11 Nov 2016 | TM01 | Termination of appointment of Philip Michael Broomhead as a director on 2 November 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Declan Thomas Kenny as a director on 2 November 2016 | |
27 Sep 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
11 Aug 2016 | AP01 | Appointment of Mr Declan Thomas Kenny as a director on 29 July 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Peter Emery as a director on 31 July 2016 | |
12 May 2016 | AP01 | Appointment of Kevin Tser Fah Chin as a director on 27 April 2016 | |
12 May 2016 | AP01 | Appointment of Philip Comberg as a director on 1 May 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Philip Michael Broomhead as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Lee Francis Moore as a director on 1 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Jason Antony Reader as a director on 1 April 2016 | |
01 Apr 2016 | AP04 | Appointment of First Names Global Limited as a secretary on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Peter Emery as a director on 1 April 2016 | |
01 Apr 2016 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 1 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 23 Hanover Square Mayfair London W1S 1JB on 1 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|