Advanced company searchLink opens in new window

VIVOBAREFOOT LIMITED

Company number 03474829

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)
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2,121,423.00
24 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2010
20 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital allotment 05/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 29 October 2007
  • GBP 2,764,173
18 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
04 Oct 2013 AP03 Appointment of Mr Pardeep Bahanda as a secretary
04 Oct 2013 TM02 Termination of appointment of Galahad Clark as a secretary
10 Jul 2013 MR04 Satisfaction of charge 4 in full
10 Jul 2013 MR04 Satisfaction of charge 5 in full
10 Jul 2013 MR04 Satisfaction of charge 6 in full
04 Jul 2013 AA Group of companies' accounts made up to 30 June 2012
11 Jun 2013 CH01 Director's details changed for Lancelot Pease Clark on 9 May 2013
14 May 2013 DISS40 Compulsory strike-off action has been discontinued
13 May 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
09 May 2013 CH01 Director's details changed for Asher Moe Clark on 9 May 2013
09 May 2013 CH01 Director's details changed for Lawrence Chen Li-Ming on 9 May 2013
09 May 2013 CH01 Director's details changed for Mr Galahad John David Clark on 9 May 2013
09 May 2013 CH03 Secretary's details changed for Mr Galahad John David Clark on 9 May 2013
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
30 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
21 Jul 2011 AD01 Registered office address changed from , 124 Bermondsey Street, London Bridge, London, SE1 3TX on 21 July 2011
21 Feb 2011 AR01 Annual return made up to 2 December 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/3/2014