Advanced company searchLink opens in new window

VIVAT HOLDINGS LIMITED

Company number 00629804

Filter by category

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)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Oct 2012 4.68 Liquidators' statement of receipts and payments to 6 September 2012
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 6 March 2012
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 6 September 2011
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 6 March 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 6 September 2010
29 Sep 2009 600 Appointment of a voluntary liquidator
26 Sep 2009 287 Registered office changed on 26/09/2009 from 6 snow hill london EC1A 2AY uk
15 Sep 2009 4.20 Statement of affairs with form 4.19
15 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-07
12 Aug 2009 288a Director appointed emmanuel bazantay
09 Jan 2009 287 Registered office changed on 09/01/2009 from lee cooper house 17 bath road slough SL1 3UF SL1 3UF uk
27 Oct 2008 288a Director appointed andrew albert dunkley
23 Oct 2008 288b Appointment Terminate, Director Andrew Rigg Logged Form
23 Oct 2008 288b Appointment Terminate, Director John Edward Robertson Selby Logged Form
20 Oct 2008 288b Appointment Terminated Director andrew rigg
20 Oct 2008 288b Appointment Terminated Director john selby
16 Jul 2008 363a Return made up to 13/06/08; full list of members
16 Jul 2008 353 Location of register of members
16 Jul 2008 287 Registered office changed on 16/07/2008 from lee cooper house 17 bath road slough berkshire SL1 3UF
16 Jul 2008 190 Location of debenture register
18 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2007 225 Accounting reference date shortened from 28/02/07 to 31/12/06
15 Oct 2007 288b Secretary resigned