VIVID INVENTIVE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2022-12-15

View Document

09/01/229 January 2022 Resolutions

View Document

09/01/229 January 2022 Appointment of a voluntary liquidator

View Document

09/01/229 January 2022 Resolutions

View Document

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

View Document

29/12/2129 December 2021 Statement of affairs

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR BEN WILLIAM TYERS / 07/01/2019

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMRUL ISLAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

18/06/1718 June 2017 SUB-DIVISION 23/05/17

View Document

13/06/1713 June 2017 ADOPT ARTICLES 10/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WILLIAM TYERS / 18/11/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

12/01/1612 January 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

15/06/1515 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 200

View Document

21/11/1421 November 2014 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