VIVIX PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed to PO Box 4385, 10477078 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-10

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

24/09/2324 September 2023 Registered office address changed from Unit 1 Empire House 29 Wakefield Road Normanton WF6 2BT England to 124 City Road London EC1V 2NX on 2023-09-24

View Document

13/09/2313 September 2023 Registered office address changed from 590 Kingston Road London SW20 8DN England to Unit 1 Empire House 29 Wakefield Road Normanton WF6 2BT on 2023-09-13

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Notification of Lukasz Jerzy Bargiel as a person with significant control on 2023-06-06

View Document

19/07/2319 July 2023 Cessation of Dariusz Jan Malacha as a person with significant control on 2023-06-06

View Document

19/07/2319 July 2023 Cessation of Tatiana Malacha as a person with significant control on 2023-06-06

View Document

19/07/2319 July 2023 Registered office address changed from Unit 1 Empire House 29 Wakefield Road Normanton WF6 2BT England to 590 Kingston Road London SW20 8DN on 2023-07-19

View Document

19/07/2319 July 2023 Appointment of Mr Lukasz Jerzy Bargiel as a director on 2023-06-06

View Document

19/07/2319 July 2023 Termination of appointment of Dariusz Jan Malacha as a director on 2023-06-10

View Document

19/07/2319 July 2023 Confirmation statement made on 2022-11-13 with updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

06/04/226 April 2022 Termination of appointment of Tatiana Malacha as a director on 2020-12-03

View Document

06/04/226 April 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/09/1930 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA MALACHA

View Document

19/05/1919 May 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUSZ JAN MALACHA / 19/05/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company