VIVIFICA COACHING AND CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
| 06/10/226 October 2022 | Application to strike the company off the register |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/07/2123 July 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/07/167 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/06/1530 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WALDBY / 03/02/2015 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 37 BATHURST MEWS LONDON W2 2SB |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WALDBY / 09/04/2014 |
| 03/07/143 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WALDBY / 24/06/2013 |
| 24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 37 BATHURST MEWS LONDON NW2 2SB UNITED KINGDOM |
| 11/06/1311 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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