VIVO SURREY LTD

10096229
2 CHASE ROAD EPSOM ENGLAND KT19 8TL

Documents

Documents
Date Category Description Pages
11 May 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 3 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 officers Termination of appointment of director (Richard Ewart Dunstan) 1 Buy now
05 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jun 2020 officers Appointment of director (Mr Andries Christoffel Stricker) 2 Buy now
05 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2019 accounts Annual Accounts 2 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 accounts Annual Accounts 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 incorporation Incorporation Company 7 Buy now