Download leads from Nexok and grow your business. Find out more

Vivarco Studio Limited

Documents

Total Documents51
Total Pages174

Filing History

27 December 2020Micro company accounts made up to 31 March 2020
3 April 2020Confirmation statement made on 28 March 2020 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
2 May 2019Confirmation statement made on 28 March 2019 with no updates
14 February 2019Director's details changed for Robertson Ahomka-Lindsay on 11 February 2019
31 December 2018Micro company accounts made up to 31 March 2018
2 May 2018Confirmation statement made on 28 March 2018 with no updates
2 May 2018Notification of Robertson Ahomka-Lindsay as a person with significant control on 30 June 2016
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
11 October 2017Confirmation statement made on 28 March 2017 with updates
11 October 2017Administrative restoration application
11 October 2017Registered office address changed from , 26 York Street, London, W1U 6PZ, England to 86-90 Paul Street London EC2A 4NE on 11 October 2017
11 October 2017Registered office address changed from , 26 York Street, London, W1U 6PZ, England to 86-90 Paul Street London EC2A 4NE on 11 October 2017
11 October 2017Administrative restoration application
11 October 2017Confirmation statement made on 28 March 2017 with updates
29 August 2017Final Gazette dissolved via compulsory strike-off
29 August 2017Final Gazette dissolved via compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
13 June 2017First Gazette notice for compulsory strike-off
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
24 April 2016Director's details changed for Robertson Ahomka-Lindsay on 24 April 2016
24 April 2016Director's details changed for Robertson Ahomka-Lindsay on 24 April 2016
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
24 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
14 July 2015Registered office address changed from 5 Brill House Aylesbury Street London NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015
14 July 2015Registered office address changed from , 5 Brill House Aylesbury Street, London, NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015
14 July 2015Registered office address changed from , 5 Brill House Aylesbury Street, London, NW10 0AP to 26 York Street London W1U 6PZ on 14 July 2015
25 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
25 April 2015Director's details changed for Robertson Ahomka-Lindsay on 28 March 2011
25 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
25 April 2015Director's details changed for Robertson Ahomka-Lindsay on 28 March 2011
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
17 January 2014Total exemption small company accounts made up to 31 March 2013
17 January 2014Total exemption small company accounts made up to 31 March 2013
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
16 April 2012Appointment of Miss Delalie Agbodjan as a secretary
16 April 2012Appointment of Miss Delalie Agbodjan as a secretary
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed