Birkby
Huddersfield
Yorkshire
HD2 2DL
Website | www.vivderma.com/ |
---|---|
Email address | [email protected] |
Telephone | 01484 538967 |
Telephone region | Huddersfield |
Registered Address | Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
1 at £1 | Hadi Abushaira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£452,425 |
Cash | £149,777 |
Current Liabilities | £1,147,268 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2022 | Application to strike the company off the register (3 pages) |
24 June 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
9 May 2022 | Previous accounting period extended from 31 October 2021 to 30 April 2022 (1 page) |
9 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
13 March 2019 | Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ on 13 March 2019 (2 pages) |
28 November 2018 | Notification of Mohammed Faraj Emhiamed as a person with significant control on 13 March 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
28 November 2018 | Change of details for Dr Hadi Abushaira as a person with significant control on 13 March 2018 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
3 April 2018 | Resolutions
|
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
27 October 2017 | Change of details for Dr Hadi Abushaira as a person with significant control on 25 October 2016 (2 pages) |
27 October 2017 | Change of details for Dr Hadi Abushaira as a person with significant control on 25 October 2016 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England to C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 December 2013 | Registered office address changed from Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ England on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Unit 8 Pennine Business Park Longbow Close Bradley Huddersfield West Yorkshire HD2 1GQ England on 19 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 10 December 2013 (1 page) |
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
9 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
25 October 2010 | Incorporation (22 pages) |
25 October 2010 | Incorporation (22 pages) |