- Company Overview for VIVENTIUM LTD (09985402)
- Filing history for VIVENTIUM LTD (09985402)
- People for VIVENTIUM LTD (09985402)
- More for VIVENTIUM LTD (09985402)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2019 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
07 Nov 2019 | TM01 | Termination of appointment of Diane Maria Boyd as a director on 1 October 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Daniel Victor Gatehouse as a director on 1 June 2018 | |
15 Jun 2018 | PSC07 | Cessation of Daniel Victor Gatehouse as a person with significant control on 1 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
03 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
09 Jan 2017 | CH01 | Director's details changed for Mrs Daine Maria Boyd on 1 December 2016 | |
06 Jan 2017 | AD01 | Registered office address changed from Unit 3 238 Ferry Road Hullbridge Hockley Essex SS5 6nd United Kingdom to The Black Barn the Folley Layer-De-La-Haye Colchester CO2 0HZ on 6 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Teri Gooch as a director on 10 November 2016 | |
03 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-03
|