VIVALIS GROUP LIMITED

  • Company statusliquidation
  • Company No07804439
  • Age13 years 9 months Incorporated 10 October 2011
  • Officers3

Address

Ferriby Hall, 2 High Street, North Ferriby, North Humberside, HU14 3JP

VIVALIS GROUP LIMITED is an liquidation company incorporated on 10 October 2011 and based in North Ferriby, North Humberside. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

    Available to 30 March 2024. Next accounts due by 30 December 2024

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

9 Months Ago on 17 Oct 2024

Liquidation Voluntary Appointment Of Liquidator

9 Months Ago on 17 Oct 2024

Resolution

9 Months Ago on 17 Oct 2024

Liquidation Voluntary Declaration Of Solvency

9 Months Ago on 17 Oct 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 16 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 31 Jan 2024

Notification Of A Person With Significant Control

1 Year Ago on 31 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 Nov 2023

Confirmation Statement With Updates

1 Year Ago on 10 Oct 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 11 Oct 2022

Confirmation Statement With Updates

3 Years Ago on 11 Oct 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 Aug 2021

Termination Director Company With Name Termination Date

4 Years Ago on 12 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 29 Jun 2021

Change Account Reference Date Company Current Shortened

4 Years Ago on 30 Mar 2021

Confirmation Statement With Updates

4 Years Ago on 12 Oct 2020

Resolution

5 Years Ago on 14 Dec 2019

Capital Allotment Shares

5 Years Ago on 10 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 10 Dec 2019

Appoint Person Director Company With Name Date

5 Years Ago on 10 Dec 2019

Accounts With Accounts Type Group

5 Years Ago on 19 Nov 2019

Resolution

5 Years Ago on 16 Oct 2019

Confirmation Statement With Updates

5 Years Ago on 10 Oct 2019

Change Of Name Notice

5 Years Ago on 01 Oct 2019

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LYNCH-STAUNTON, Graham Murraydirector Apr 196910 Oct 2011
LYNCH-STAUNTON, Susan Angeladirector Jun 196710 Oct 2011
PERCY, Geoffrey Michaeldirector Jun 195909 Dec 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Susan Angela Lynch-Staunton Jun 196730 Jan 2024
Graham Murray Lynch-Staunton Apr 196906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.