About

Registered Number: 05508188
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Northgate, 118 North Street, Leeds, LS2 7PN

 

Established in 2005, Vivvid International Ltd have registered office in Leeds, it's status at Companies House is "Active". We don't know the number of employees at Vivvid International Ltd. The current directors of Vivvid International Ltd are listed as Gohil, Vivek Rajendrasinh, Patel, Rahul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Vivek Rajendrasinh 14 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rahul 14 July 2005 01 December 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 28 May 2020
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 25 May 2017
CH01 - Change of particulars for director 09 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 28 April 2015
DISS40 - Notice of striking-off action discontinued 22 November 2014
AR01 - Annual Return 19 November 2014
CH01 - Change of particulars for director 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 22 December 2009
AD01 - Change of registered office address 27 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 June 2009
363s - Annual Return 28 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 25 May 2007
225 - Change of Accounting Reference Date 03 March 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
287 - Change in situation or address of Registered Office 22 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.