Advanced company searchLink opens in new window

VIVE FINANCIAL SERVICES LIMITED

Company number 08677774

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)
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
  • EUR 353,999.998
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • EUR 353,999.998
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • EUR 353,999.998
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
  • EUR 354,000
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