Advanced company searchLink opens in new window

VIPER CONNECT LIMITED

Company number 03904581

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2012 DS01 Application to strike the company off the register
21 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2012 AD01 Registered office address changed from C/O the Directors the Railway Arches Collingwood Road Manchester Lancashire M19 2AP United Kingdom on 18 July 2012
18 Jul 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 300
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
12 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from C/O the Directors the Railway Arches Collingwood Road Manchester M19 2AP on 24 February 2010
23 Feb 2010 CH01 Director's details changed for Neil Whitelegg on 22 February 2010
23 Feb 2010 CH01 Director's details changed for Ian David Eckersley on 22 February 2010
23 Feb 2010 AD01 Registered office address changed from 42 Annable Road Bredbury Stockport Cheshire SK6 2DF England on 23 February 2010
03 Dec 2009 AA Total exemption full accounts made up to 31 January 2009
30 Mar 2009 363a Return made up to 11/01/09; full list of members
30 Mar 2009 287 Registered office changed on 30/03/2009 from, 42 annable road, bredbury, stockport, cheshire, SK6 2DF, england
30 Mar 2009 287 Registered office changed on 30/03/2009 from, 2ND floor, midland bank chambers, 22 station road, urmston, manchester, M41 9JQ