VIVID CHIC LTD.: Filings
Overview
| Company Name | VIVID CHIC LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC287939 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VIVID CHIC LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Christopher Jack on Jan 03, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Christopher Jack on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Hannah Mclure on Jul 26, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Jack on Jul 26, 2010 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 7 pages | AA | ||||||||||
Registered office address changed from * 6 West Holmes Place Broxburn West Lothian EH52 5NJ* on Feb 04, 2010 | 1 pages | AD01 | ||||||||||
legacy | 5 pages | MG01s | ||||||||||
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