VIVID INVENTIVE LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/05/2421 May 2024 | Final Gazette dissolved following liquidation |
21/02/2421 February 2024 | Return of final meeting in a creditors' voluntary winding up |
21/02/2321 February 2023 | Liquidators' statement of receipts and payments to 2022-12-15 |
09/01/229 January 2022 | Resolutions |
09/01/229 January 2022 | Appointment of a voluntary liquidator |
09/01/229 January 2022 | Resolutions |
29/12/2129 December 2021 | Registered office address changed from Eden House Reynolds Road Beaconsfield Buckinghamshire HP9 2FL to 3 Field Court London WC1R 5EF on 2021-12-29 |
29/12/2129 December 2021 | Statement of affairs |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BEN WILLIAM TYERS / 07/01/2019 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
04/12/194 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMRUL ISLAM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
18/06/1718 June 2017 | SUB-DIVISION 23/05/17 |
13/06/1713 June 2017 | ADOPT ARTICLES 10/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES |
18/11/1618 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM TYERS / 18/11/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 21 November 2015 with full list of shareholders |
12/01/1612 January 2016 | CURREXT FROM 30/11/2015 TO 31/03/2016 |
15/06/1515 June 2015 | 05/06/15 STATEMENT OF CAPITAL GBP 200 |
21/11/1421 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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