Advanced company searchLink opens in new window

CAN VIVES LIMITED

Company number 07731021

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)
08 Aug 2013 AD01 Registered office address changed from 48 Merchants Quay East Street Leeds LS9 8BA England on 8 August 2013
08 Aug 2013 AD01 Registered office address changed from 2 Pebble Beach Sunderland SR6 7NY United Kingdom on 8 August 2013
30 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 6 Pebble Beach Sunderland SR6 7NY United Kingdom on 23 September 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 4
13 Sep 2011 AP01 Appointment of Julie Myra Rogers as a director
13 Sep 2011 AP01 Appointment of Nigel Foster Rogers as a director
13 Sep 2011 AA01 Current accounting period extended from 31 August 2012 to 30 September 2012
13 Sep 2011 TM01 Termination of appointment of Sean Nicolson as a director
13 Sep 2011 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 13 September 2011
12 Sep 2011 CERTNM Company name changed crossco (1248) LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-12
  • NM01 ‐ Change of name by resolution
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)