BECAP VIVAT LIMITED: Filings

  • Overview

    Company NameBECAP VIVAT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07184785
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BECAP VIVAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on Jul 29, 2014

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * 3Rd Floor 39-41 Charing Cross Road London WC2H 0AR United Kingdom* on Apr 09, 2014

    2 pagesAD01

    Registered office address changed from * 57 Broadwick Street London W1F 9QS United Kingdom* on Feb 14, 2014

    1 pagesAD01

    Registered office address changed from * 1 Eversholt Street 9Th Floor London NW1 2DN United Kingdom* on Aug 23, 2013

    1 pagesAD01

    Group of companies' accounts made up to Jun 30, 2012

    27 pagesAA

    Annual return made up to Mar 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Collingwood Holdings on Mar 10, 2013

    2 pagesCH02

    Registered office address changed from * 157 Edgware Road London W2 2HR United Kingdom* on Mar 19, 2013

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Mar 10, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas Ian Burgess Sanders as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2010

    26 pagesAA

    Termination of appointment of Sean Cooper as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Registered office address changed from * 90 High Holborn London WC1V 6XX* on Apr 20, 2011

    1 pagesAD01

    Appointment of Mr Richard Meirion Warwick-Saunders as a secretary

    1 pagesAP03

    Annual return made up to Mar 10, 2011 with full list of shareholders

    15 pagesAR01

    Appointment of Mr Sean Anthony Cooper as a director

    3 pagesAP01

    Termination of appointment of Mark Aldridge as a director

    2 pagesTM01

    Certificate of change of name

    Company name changed becap spv 3 LIMITED\certificate issued on 07/06/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 07, 2010

    Change company name resolution on Jun 03, 2010

    RES15

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0