VIVARAIL IP LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Registered office address changed from Quinton Rail Technology Centre Station R Long Marston Stratford upon Avon Warwickshire CV37 8PL England to Westfield Road Kineton Road Industrial Estate Southam CV47 0JH on 2022-03-28

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-02-20 with no updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR HENRY POSNER

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR ROBERT PIETRANDREA

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOHN HENSLER

View Document

09/02/189 February 2018 COMPANY NAME CHANGED ROLLING STOCK LEASING LTD CERTIFICATE ISSUED ON 09/02/18

View Document

08/02/188 February 2018 CESSATION OF ADRIAN SHOOTER AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR NEIL BATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DAVID ANTHONY KING

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVARAIL LIMITED

View Document

08/02/188 February 2018 CESSATION OF IAN DAVID WENMAN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/02/1510 February 2015 COMPANY NAME CHANGED ROLLING STOCK LEASIING LTD CERTIFICATE ISSUED ON 10/02/15

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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