VIVID CHIC LTD.: Filings

  • Overview

    Company NameVIVID CHIC LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC287939
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for VIVID CHIC LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 26, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Annual return made up to Jul 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on Nov 26, 2014

    1 pagesAD01

    Annual return made up to Jul 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2014

    Statement of capital on Aug 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    Director's details changed for Christopher Jack on Jan 03, 2014

    2 pagesCH01

    Annual return made up to Jul 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    5 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    7 pagesAA

    Annual return made up to Jul 26, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    7 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Christopher Jack on Jul 26, 2010

    2 pagesCH01

    Director's details changed for Hannah Mclure on Jul 26, 2010

    2 pagesCH01

    Secretary's details changed for Christopher Jack on Jul 26, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Jul 31, 2009

    7 pagesAA

    Registered office address changed from * 6 West Holmes Place Broxburn West Lothian EH52 5NJ* on Feb 04, 2010

    1 pagesAD01

    legacy

    5 pagesMG01s

    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