Advanced company searchLink opens in new window

YOVIVO LIMITED

Company number 13499892

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
02 Oct 2023 AA Total exemption full accounts made up to 15 March 2023
10 Jul 2023 AA01 Previous accounting period shortened from 31 July 2023 to 15 March 2023
07 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with updates
28 Feb 2023 TM01 Termination of appointment of Luis Eduardo Trujillo Garzon as a director on 23 February 2023
28 Feb 2023 TM01 Termination of appointment of Elena Samways as a director on 24 February 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
02 Dec 2022 AP01 Appointment of Ms Elena Samways as a director on 1 December 2022
02 Dec 2022 AP01 Appointment of Mr Luis Eduardo Trujillo Garzon as a director on 1 December 2022
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 7 July 2022
23 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 25/11/2022
13 May 2022 AD01 Registered office address changed from Unit 3 Meadow Barn, Great Tey Brook Road Colchester Essex CO6 1JG United Kingdom to Suite 140, Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 13 May 2022
09 Nov 2021 AP01 Appointment of Mr Paul James Evans as a director on 1 November 2021
08 Nov 2021 AP01 Appointment of Ms Sarah Dina Miller Benichou as a director on 1 November 2021
02 Nov 2021 TM01 Termination of appointment of Keren Visser as a director on 30 October 2021
02 Nov 2021 PSC07 Cessation of Keren Visser as a person with significant control on 1 October 2021
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 100
  • EUR 6,000
21 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares shall remain unchanged. Articles will allow for a share capital that is comprised of ordinary shares 14/09/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 SH19 Statement of capital on 20 September 2021
  • EUR 6,000
20 Sep 2021 CAP-SS Solvency Statement dated 14/09/21