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

Vivace Studios Limited

Documents

Total Documents35
Total Pages159

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off
31 October 2023First Gazette notice for compulsory strike-off
28 November 2022Total exemption full accounts made up to 28 February 2022
18 October 2022Confirmation statement made on 11 August 2022 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
20 September 2021Confirmation statement made on 11 August 2021 with no updates
23 February 2021Total exemption full accounts made up to 28 February 2020
11 February 2021Registered office address changed from PO Box G12 0TF 5a Belhaven Terrace 5a Belhaven Terrace Dowanhill Glasgow G12 0TF United Kingdom to 21G Holyrood Crescent Glasgow G20 6HJ on 11 February 2021
14 October 2020Confirmation statement made on 11 August 2020 with no updates
26 November 2019Total exemption full accounts made up to 28 February 2019
26 September 2019Director's details changed for Miss Joyce Elizabeth Mclelland on 26 September 2019
27 August 2019Confirmation statement made on 11 August 2019 with no updates
28 November 2018Total exemption full accounts made up to 28 February 2018
20 September 2018Confirmation statement made on 11 August 2018 with updates
21 February 2018Registered office address changed from 23 Hyndland Road the Basement Glasgow G12 9UZ Scotland to PO Box G12 0TF 5a Belhaven Terrace 5a Belhaven Terrace Dowanhill Glasgow G12 0TF on 21 February 2018
3 November 2017Micro company accounts made up to 28 February 2017
3 November 2017Micro company accounts made up to 28 February 2017
29 September 2017Confirmation statement made on 11 August 2017 with updates
29 September 2017Confirmation statement made on 11 August 2017 with updates
30 November 2016Micro company accounts made up to 29 February 2016
30 November 2016Micro company accounts made up to 29 February 2016
27 September 2016Registered office address changed from C/O Joyce Mclelland 21 Old Inverkip Road Greenock PA16 9AG to 23 Hyndland Road the Basement Glasgow G12 9UZ on 27 September 2016
27 September 2016Registered office address changed from C/O Joyce Mclelland 21 Old Inverkip Road Greenock PA16 9AG to 23 Hyndland Road the Basement Glasgow G12 9UZ on 27 September 2016
11 August 2016Confirmation statement made on 11 August 2016 with updates
11 August 2016Confirmation statement made on 11 August 2016 with updates
17 November 2015Micro company accounts made up to 28 February 2015
17 November 2015Micro company accounts made up to 28 February 2015
17 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
17 August 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
27 June 2015Compulsory strike-off action has been discontinued
27 June 2015Compulsory strike-off action has been discontinued
19 June 2015First Gazette notice for compulsory strike-off
19 June 2015First Gazette notice for compulsory strike-off
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
Sign up now to grow your client base. Plans & Pricing