Coppermill Lane
London
E17 7HB
Website | www.vivalogue.com |
---|
Registered Address | 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Kilmeny Jane Denny 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,485 |
Cash | £1,386 |
Current Liabilities | £5,018 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2015 | Application to strike the company off the register (3 pages) |
9 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed to 7, 2-4 Coppermill Lane, London 7, 2-4 Coppermill Lane London E17 7HB (1 page) |
6 March 2015 | Register inspection address has been changed to 7, 2-4 Coppermill Lane, London 7, 2-4 Coppermill Lane London E17 7HB (1 page) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages) |
10 February 2014 | Director's details changed for Ms Kilmeny Jane Denny on 1 July 2013 (2 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Ms Kilmeny Jane Denny on 28 May 2012 (2 pages) |
3 April 2013 | Director's details changed for Ms Kilmeny Jane Denny on 28 May 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 May 2012 | Director's details changed for Ms Kilmeny Jane Denny on 25 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Ms Kilmeny Jane Denny on 25 May 2012 (2 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 48/49 Albemarle Crescent Scarborough North Yorkshire YO11 1XU United Kingdom on 28 March 2012 (1 page) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 February 2010 | Incorporation (22 pages) |
9 February 2010 | Incorporation (22 pages) |