MOLYNEUX VIVI LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Registered office address changed from PO Box Unit 5 Kelmscott House Kelmscott House Abbey Road London SW19 2LZ United Kingdom to Abbey Road Kelmscott Hse London SW19 2LZ on 2024-05-10

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

01/12/231 December 2023 Registered office address changed from 7 Granton Road London SW16 5AN England to PO Box Unit 5 Kelmscott House Kelmscott House Abbey Road London SW19 2LZ on 2023-12-01

View Document

16/11/2316 November 2023 Micro company accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2023-12-31 to 2022-12-31

View Document

19/03/2319 March 2023 Appointment of Mrs Mary May Dunball as a director on 2023-03-17

View Document

16/03/2316 March 2023 Cessation of Anthony Molyneux Dunball as a person with significant control on 2023-02-14

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

16/02/2316 February 2023 Termination of appointment of Anthony Molyneux Dunball as a director on 2023-02-14

View Document

16/02/2316 February 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

16/02/2316 February 2023 Registered office address changed from Abbey Road, London Surrey SW19 2LZ England to 7 Granton Road London SW16 5AN on 2023-02-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registered office address changed from Abbey Road, London Surrey SW19 2LZ England to Abbey Road, London Surrey SW19 2LZ on 2022-12-28

View Document

28/12/2228 December 2022 Registered office address changed from 7 Abbey Road London SW19 2LZ England to Abbey Road, London Surrey SW19 2LZ on 2022-12-28

View Document

20/12/2220 December 2022 Registered office address changed from PO Box Dunballs Fairfax High Street Kimbolton Huntingdon PE28 0HA England to 7 Abbey Road London SW19 2LZ on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

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

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 7 GRANTON ROAD LONDON SW16 5AN UNITED KINGDOM

View Document

08/10/188 October 2018 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