Advanced company searchLink opens in new window

VIVRIERS LMT LIMITED

Company number 07199432

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
10 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
27 Apr 2011 AD01 Registered office address changed from Flat 6 Tricon House Miles Drive London Se28 Ond United Kingdom on 27 April 2011
23 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)