- Company Overview for VIVOBAREFOOT LIMITED (03474829)
- Filing history for VIVOBAREFOOT LIMITED (03474829)
- People for VIVOBAREFOOT LIMITED (03474829)
- Charges for VIVOBAREFOOT LIMITED (03474829)
- More for VIVOBAREFOOT LIMITED (03474829)
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) |
---|---|---|---|
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
26 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 24 September 2010
|
|
13 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AP01 | Appointment of Lawrence Chen Li-Ming as a director | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Asher Moe Clark on 2 December 2009 | |
21 Dec 2009 | CH03 | Secretary's details changed for Mr Galahad John David Clark on 2 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Lancelot Pease Clark on 2 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Galahad John David Clark on 2 December 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Apr 2009 | 288b | Appointment terminated director richard metcalfe | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Dec 2008 | 363a | Return made up to 02/12/08; full list of members | |
22 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Dec 2007 | 363a | Return made up to 02/12/07; full list of members | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 288b | Director resigned | |
06 Dec 2007 | 123 | £ nc 180000/1000000 29/10/07 | |
20 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
15 Dec 2006 | 363a | Return made up to 02/12/06; full list of members |