Advanced company searchLink opens in new window

VIVOPOWER INTERNATIONAL HOLDINGS LIMITED

Company number 09978542

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)
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
  • GBP 50,000