Vivalis Beauty Limited

DataGardener
vivalis beauty limited
dissolved
Unknown

Vivalis Beauty Limited

02088080Private Limited With Share Capital

Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP
Incorporated

09/01/1987

Company Age

39 years

Directors

3

Employees

SIC Code

46450

Risk

not scored

Company Overview

Registration, classification & business activity

Vivalis Beauty Limited (02088080) is a private limited with share capital incorporated on 09/01/1987 (39 years old) and registered in east riding of yorkshir, HU143JP. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

Vivalis beauty ltd is a dynamic and innovative business specialising in the creation and development of leading beauty brands.

Private Limited With Share Capital
SIC: 46450
Unknown
Incorporated 09/01/1987
HU143JP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-03-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-10-2024
Resolution
Category:Resolution
Date:30-10-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2019
Resolution
Category:Resolution
Date:15-08-2019
Capital Allotment Shares
Category:Capital
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Capital Allotment Shares
Category:Capital
Date:06-04-2018
Resolution
Category:Resolution
Date:29-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2015
Change Of Name Notice
Category:Change Of Name
Date:27-01-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2012
Legacy
Category:Mortgage
Date:24-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2011
Termination Secretary Company With Name
Category:Officers
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:05-08-2011
Change Of Name Notice
Category:Change Of Name
Date:05-08-2011
Legacy
Category:Mortgage
Date:19-07-2011
Legacy
Category:Mortgage
Date:19-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Legacy
Category:Annual Return
Date:08-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2009
Legacy
Category:Officers
Date:12-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:04-09-2008
Legacy
Category:Officers
Date:21-01-2008
Legacy
Category:Officers
Date:16-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:10-10-2007
Legacy
Category:Officers
Date:26-07-2007
Legacy
Category:Officers
Date:26-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2007
Legacy
Category:Annual Return
Date:18-10-2006
Legacy
Category:Officers
Date:12-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Officers
Date:11-10-2006
Legacy
Category:Address
Date:08-06-2006
Legacy
Category:Mortgage
Date:11-04-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Officers
Date:07-02-2006

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months36

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2024
Filing Date16/11/2023
Latest Accounts31/03/2023

Trading Addresses

Ferriby Hall, High Street, North Ferriby, HU143JPRegistered
Vivalis Beauty Ltd, 46A Leigh Road, Holt, Trowbridge, Wiltshire, BA146PW

Contact

01225753555
vivalis.co.uk
Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP