Based in London, Vivos Technology Ltd was established in 2003, it's status at Companies House is "Active". There are 3 directors listed as Macgarvey, Andrew James, Arce, Oskar, Mardi, Hazrinuddinshah for this company. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACGARVEY, Andrew James | 03 March 2020 | - | 1 |
ARCE, Oskar | 18 June 2003 | 18 October 2007 | 1 |
MARDI, Hazrinuddinshah | 18 October 2007 | 03 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 August 2020 | |
CS01 - N/A | 06 March 2020 | |
TM02 - Termination of appointment of secretary | 03 March 2020 | |
AP03 - Appointment of secretary | 03 March 2020 | |
AD01 - Change of registered office address | 20 November 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 16 April 2018 | |
PSC04 - N/A | 29 March 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 06 March 2017 | |
MR01 - N/A | 25 January 2017 | |
MR04 - N/A | 23 January 2017 | |
CH01 - Change of particulars for director | 10 June 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 17 November 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 24 February 2013 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 29 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 22 October 2011 | |
AA - Annual Accounts | 19 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 August 2011 | |
AR01 - Annual Return | 13 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
RT01 - Application for administrative restoration to the register | 08 December 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363a - Annual Return | 25 March 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 16 April 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 30 March 2004 | |
288a - Notice of appointment of directors or secretaries | 05 October 2003 | |
287 - Change in situation or address of Registered Office | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
225 - Change of Accounting Reference Date | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 26 June 2003 | |
NEWINC - New incorporation documents | 24 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 January 2017 | Outstanding |
N/A |
All assets debenture | 27 November 2008 | Fully Satisfied |
N/A |