- Company Overview for VIVE FINANCIAL SERVICES LIMITED (08677774)
- Filing history for VIVE FINANCIAL SERVICES LIMITED (08677774)
- People for VIVE FINANCIAL SERVICES LIMITED (08677774)
- More for VIVE FINANCIAL SERVICES LIMITED (08677774)
| 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) |
|---|---|---|---|
| 13 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
| 20 Jul 2017 | PSC01 | Notification of Marc Van Laer as a person with significant control on 6 April 2016 | |
| 20 Jul 2017 | PSC01 | Notification of George Panagiotou as a person with significant control on 6 April 2016 | |
| 20 Jul 2017 | CH01 | Director's details changed for Mr George Panagiotou on 20 July 2017 | |
| 14 Jul 2017 | CH01 | Director's details changed for Mr. Marc Van Laer on 14 July 2017 | |
| 10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
| 16 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
| 21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 19 May 2015 | CH01 | Director's details changed for Mr Marc Van Laer on 1 January 2015 | |
| 19 May 2015 | CH01 | Director's details changed for Mr George Panagiotou on 28 November 2013 | |
| 24 Sep 2014 | AP04 | Appointment of The Company Books Ltd as a secretary on 19 September 2014 | |
| 24 Sep 2014 | TM02 | Termination of appointment of John Clive Andrews as a secretary on 19 September 2014 | |
| 24 Sep 2014 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 15 Bunhill Row London EC1Y 8LP on 24 September 2014 | |
| 30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
| 10 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
| 10 Jun 2014 | TM01 | Termination of appointment of John Andrews as a director | |
| 24 Mar 2014 | AP01 | Appointment of Mr John Clive Andrews as a director | |
| 04 Mar 2014 | SH06 |
Cancellation of shares. Statement of capital on 4 March 2014
|
|
| 25 Feb 2014 | AR01 | Annual return made up to 25 February 2014 with full list of shareholders | |
| 25 Feb 2014 | CH01 | Director's details changed for Mr Marc Van Laer on 1 February 2014 |