Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-08 |
update accounts_next_due_date 2024-03-28 => 2025-03-28 |
2023-08-07 |
delete address LOWER GROUND FLOOR OFFICE 231 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6PJ |
2023-08-07 |
insert address STUDIO 4 224 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6PJ |
2023-08-07 |
update registered_address |
2023-07-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/07/2023 FROM
LOWER GROUND FLOOR OFFICE 231 SHOREDITCH HIGH STREET
LONDON
E1 6PJ
ENGLAND |
2023-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 10/07/2023 |
2023-07-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 10/07/2023 |
2023-06-28 |
delete source_ip 212.71.254.80 |
2023-06-28 |
insert source_ip 34.149.87.45 |
2023-06-28 |
update robots_txt_status www.vivatproperty.co.uk: 404 => 200 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-28 => 2024-03-28 |
2023-03-21 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/23, NO UPDATES |
2022-07-04 |
delete general_emails in..@vivatproperty.co.uk |
2022-07-04 |
delete address 16 Charles II Street
London
SW1Y 4NW |
2022-07-04 |
delete address 35 Beaufort Court, Admirals Way, Canary Wharf, London, E14 9XL |
2022-07-04 |
delete address 5 bedroom terraced house for rent
Palladian Gardens, Chiswick Gate, Merton, London |
2022-07-04 |
delete address Michelin House,
81 Fulham Road,
London SW3 6RD |
2022-07-04 |
delete alias Vivat |
2022-07-04 |
delete alias Vivat Property Ltd |
2022-07-04 |
delete alias Vivat Property® |
2022-07-04 |
delete email in..@vivatproperty.co.uk |
2022-07-04 |
delete index_pages_linkeddomain realspace.com |
2022-07-04 |
delete index_pages_linkeddomain t.co |
2022-07-04 |
delete index_pages_linkeddomain twitter.com |
2022-07-04 |
delete phone +44 (0)208 935 5612 |
2022-07-04 |
delete phone 09948481 |
2022-07-04 |
delete registration_number 09948481 |
2022-07-04 |
delete vat 235523520 |
2022-07-04 |
insert index_pages_linkeddomain nginx.com |
2022-07-04 |
insert index_pages_linkeddomain nginx.org |
2022-07-04 |
update primary_contact 16 Charles II Street
London
SW1Y 4NW => null |
2022-07-04 |
update website_status IndexPageFetchError => OK |
2022-06-03 |
update website_status OK => IndexPageFetchError |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-28 => 2023-03-28 |
2022-01-17 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-28 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2021-06-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address 35 BEAUFORT COURT ADMIRALS WAY LONDON ENGLAND E14 9XL |
2021-04-07 |
insert address LOWER GROUND FLOOR OFFICE 231 SHOREDITCH HIGH STREET LONDON ENGLAND E1 6PJ |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM
35 BEAUFORT COURT ADMIRALS WAY
LONDON
E14 9XL
ENGLAND |
2021-03-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 17/03/2021 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-06-28 => 2019-06-28 |
2020-07-08 |
update accounts_next_due_date 2020-06-28 => 2021-06-28 |
2020-06-24 |
update statutory_documents 28/06/19 TOTAL EXEMPTION FULL |
2020-05-07 |
update accounts_next_due_date 2020-03-28 => 2020-06-28 |
2020-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 15/01/2020 |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
2020-01-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 10/01/2020 |
2020-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED |
2020-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 10/01/2020 |
2020-01-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS HEDEYEH YEGANEH-AHANG / 16/01/2020 |
2019-07-08 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-28 |
2019-07-08 |
update accounts_next_due_date 2019-06-25 => 2020-03-28 |
2019-06-25 |
update statutory_documents 28/06/18 TOTAL EXEMPTION FULL |
2019-04-07 |
update account_ref_day 29 => 28 |
2019-04-07 |
update accounts_next_due_date 2019-03-29 => 2019-06-25 |
2019-03-25 |
update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018 |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
2019-01-07 |
delete address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
2019-01-07 |
insert address 35 BEAUFORT COURT ADMIRALS WAY LONDON ENGLAND E14 9XL |
2019-01-07 |
update registered_address |
2018-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2018 FROM
CALDER & CO 16 CHARLES II STREET
LONDON
SW1Y 4NW |
2018-01-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
2018-01-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date null => 2017-06-30 |
2018-01-08 |
update accounts_next_due_date 2018-01-13 => 2019-03-29 |
2017-12-01 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update account_ref_day 30 => 29 |
2017-11-08 |
update accounts_next_due_date 2017-10-13 => 2018-01-13 |
2017-10-13 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 29/06/2017 |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-04-27 |
insert company_previous_name VIVUS LONDON LIMITED |
2017-04-27 |
update name VIVUS LONDON LIMITED => VIVAT PROPERTY LIMITED |
2017-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEDEYEH YEGANEH-AHANG / 28/03/2017 |
2017-02-10 |
insert sic_code 68310 - Real estate agencies |
2017-02-09 |
update statutory_documents COMPANY NAME CHANGED VIVUS LONDON LIMITED
CERTIFICATE ISSUED ON 09/02/17 |
2017-02-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2016-07-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVUS GROUP LIMITED |
2016-05-14 |
delete address 324 REGENT STREET FLAT 9 LONDON UNITED KINGDOM W1B 3BJ |
2016-05-14 |
insert address CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW |
2016-05-14 |
update account_ref_day 31 => 30 |
2016-05-14 |
update account_ref_month 1 => 6 |
2016-05-14 |
update registered_address |
2016-03-10 |
update statutory_documents CURREXT FROM 31/01/2017 TO 30/06/2017 |
2016-03-10 |
update statutory_documents CORPORATE SECRETARY APPOINTED CALDER & CO (REGISTRARS) LIMITED |
2016-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HEDEYEH YEGANEH-AHANG / 24/02/2016 |
2016-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2016 FROM
324 REGENT STREET
FLAT 9
LONDON
W1B 3BJ
UNITED KINGDOM |
2016-01-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |