|
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 Jul 2025 |
LIQ03 |
Liquidators' statement of receipts and payments to 30 June 2025
|
|
|
10 Jul 2025 |
AD01 |
Registered office address changed from 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 10 July 2025
|
|
|
05 Jul 2024 |
AD01 |
Registered office address changed from Units 4&5 Dubarry House Hove Park Villas Hove BN3 6AF England to 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 5 July 2024
|
|
|
05 Jul 2024 |
LIQ02 |
Statement of affairs
|
|
|
05 Jul 2024 |
600 |
Appointment of a voluntary liquidator
|
|
|
05 Jul 2024 |
RESOLUTIONS |
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2024-07-01
|
|
|
28 May 2024 |
CS01 |
Confirmation statement made on 11 May 2024 with updates
|
|
|
07 Mar 2024 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
19 Dec 2023 |
AA01 |
Previous accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
18 May 2023 |
CS01 |
Confirmation statement made on 11 May 2023 with updates
|
|
|
11 May 2023 |
PSC05 |
Change of details for Vivid Holdings Limited as a person with significant control on 1 January 2023
|
|
|
21 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
30 May 2022 |
CS01 |
Confirmation statement made on 11 May 2022 with updates
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Stephen James May on 11 May 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Lucas Elias on 11 May 2022
|
|
|
26 May 2022 |
AD01 |
Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7EA England to Units 4&5 Dubarry House Hove Park Villas Hove BN3 6AF on 26 May 2022
|
|
|
26 May 2022 |
AD01 |
Registered office address changed from Units 4&5 Dubarry House Hove Park Villas Hove BN3 6AF England to Finsbury House 23 Finsbury Circus London EC2M 7EA on 26 May 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Stephen James May on 11 May 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Stephen James May on 11 May 2022
|
|
|
26 May 2022 |
CH01 |
Director's details changed for Mr Lucas Elias on 11 May 2022
|
|
|
21 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
17 May 2021 |
CS01 |
Confirmation statement made on 11 May 2021 with updates
|
|
|
17 May 2021 |
CH01 |
Director's details changed for Mr Stephen James May on 17 May 2021
|
|
|
17 May 2021 |
CH01 |
Director's details changed for Mr Ben Hall on 11 May 2021
|
|
|
17 May 2021 |
CH01 |
Director's details changed for Mr Ben Amos on 11 May 2021
|
|