Vivona Brands Bidco Limited

DataGardener
dissolved
Unknown

Vivona Brands Bidco Limited

09121454Private Limited With Share Capital

Venturex 1 Ariel Way, London, W127SL
Incorporated

08/07/2014

Company Age

11 years

Directors

1

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Vivona Brands Bidco Limited (09121454) is a private limited with share capital incorporated on 08/07/2014 (11 years old) and registered in london, W127SL. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 08/07/2014
W127SL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

90
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:07-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Termination Director Company
Category:Officers
Date:01-03-2021
Resolution
Category:Resolution
Date:01-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Resolution
Category:Resolution
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2014
Incorporation Company
Category:Incorporation
Date:08-07-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date26/05/2023
Latest Accounts31/12/2022

Trading Addresses

Venturex 1 Ariel Way, London, W127SLRegistered

Related Companies

1

Contact

442087352888
www.vivonabrands.com
Venturex 1 Ariel Way, London, W127SL