VIVERE DELUXE LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER MEJIA PRECIADO / 30/05/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER MEJIA PRECIADO / 24/05/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MEJIA PRECIADO / 24/05/2021

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/05/2124 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER MEJIA PRECIADO / 24/05/2021

View Document

30/05/2030 May 2020 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