- Company Overview for VIPER CONNECT LIMITED (03904581)
- Filing history for VIPER CONNECT LIMITED (03904581)
- People for VIPER CONNECT LIMITED (03904581)
- More for VIPER CONNECT LIMITED (03904581)
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
|
|
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 |