Advanced company searchLink opens in new window

VIP INTERNET LIMITED

Company number 03620410

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 DS01 Application to strike the company off the register
19 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
04 Oct 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
23 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
07 Sep 2015 AD01 Registered office address changed from Porters 17 Henrietta Street Convent Garden London WC2E 8QH to C/O Porters C/O Porters 300 High Street Berkhamsted High Street Berkhamsted Hertfordshire HP4 1ZZ on 7 September 2015
25 Feb 2015 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
03 Jul 2013 AA Accounts for a small company made up to 30 September 2012
07 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a small company made up to 30 September 2011
30 Aug 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a small company made up to 30 September 2010
23 May 2011 TM01 Termination of appointment of Stuart Rowbotham as a director
22 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Earl of Bradford Richard Thomas Orlando Bridgeman on 24 August 2010
22 Sep 2010 CH01 Director's details changed for Stuart George Rowbotham on 24 August 2010
02 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1