Advanced company searchLink opens in new window

VIVACTA LIMITED

Company number 05397165

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2020 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from 200 Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
23 Sep 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 TM01 Termination of appointment of Bernard Cornuejols as a director on 2 July 2019
09 May 2019 AP01 Appointment of Mr Jason Mark Brooks as a director on 1 May 2019
08 May 2019 TM01 Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019
28 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
25 May 2017 TM01 Termination of appointment of Christopher David Snook as a director on 25 May 2017
09 May 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Haseeb Ahmad as a director on 8 March 2017
05 Oct 2016 AP01 Appointment of Mrs Oriane Fanny Lacaze as a director on 4 October 2016
20 Sep 2016 TM01 Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016
18 Aug 2016 TM01 Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2016
25 May 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 28,609.6
08 Mar 2016 AP03 Appointment of Ms Rebecca Ann Weston as a secretary on 1 February 2016
10 Feb 2016 TM02 Termination of appointment of Ben Holgate as a secretary on 31 January 2016
20 Oct 2015 AP01 Appointment of Mr Christopher Snook as a director on 19 October 2015