Advanced company searchLink opens in new window

VIVAHAUS LIMITED

Company number 10667304

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
17 Mar 2022 AA Micro company accounts made up to 31 March 2021
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 20 December 2020 with updates
23 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 20/01/2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AD01 Registered office address changed from 91 Leathermarket Court Leathermarket Court London SE1 3HS England to 405 Hestia House City Walk London SE1 3ES on 10 December 2019
20 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 109.6
20 Apr 2019 PSC07 Cessation of Dara Huang as a person with significant control on 14 March 2019
28 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
26 Mar 2019 TM01 Termination of appointment of Dara Huang as a director on 14 March 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 AD01 Registered office address changed from 82 Clerkenwell Road Clerkenwell Road London EC1M 5RF United Kingdom to 91 Leathermarket Court Leathermarket Court London SE1 3HS on 4 July 2018
24 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with updates
24 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 109.6
24 Apr 2018 PSC04 Change of details for Miss Rajdeep Rajdeep Gahir as a person with significant control on 24 April 2018
22 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 19/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 108.74
16 Nov 2017 SH02 Sub-division of shares on 23 October 2017
13 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted