- Company Overview for VIP INTERNET LIMITED (03620410)
- Filing history for VIP INTERNET LIMITED (03620410)
- People for VIP INTERNET LIMITED (03620410)
- Charges for VIP INTERNET LIMITED (03620410)
- More for VIP INTERNET LIMITED (03620410)
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
|
|
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
|
|
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
|
|
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 |