- Company Overview for VP SALES LIMITED (04945981)
- Filing history for VP SALES LIMITED (04945981)
- People for VP SALES LIMITED (04945981)
- More for VP SALES LIMITED (04945981)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AA | Accounts made up to 31 October 2013 | |
06 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
|
|
13 May 2013 | AP01 | Appointment of Mr James Chause as a director on 11 May 2013 | |
11 May 2013 | TM01 | Termination of appointment of Waldemar Sokolowski as a director on 11 May 2013 | |
11 May 2013 | TM01 | Termination of appointment of Tolik Bendeliani as a director on 11 May 2013 | |
11 May 2013 | AD01 | Registered office address changed from Apt 1499 Chynoweth House Blackwater Truro Cornwall TR4 8UN United Kingdom on 11 May 2013 | |
03 Nov 2012 | AA | Accounts made up to 31 October 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
14 May 2012 | AP01 | Appointment of Mr Tolik Bendeliani as a director on 11 May 2012 | |
12 May 2012 | TM01 | Termination of appointment of Ulrik Hoyer Hansen as a director on 11 May 2012 | |
12 May 2012 | AP01 | Appointment of Mr Waldemar Sokolowski as a director on 10 May 2012 | |
12 May 2012 | TM01 | Termination of appointment of Terrence Quincy Baker as a director on 1 May 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 48 Fielding Way Hutton Brentwood Essex CM13 1JN on 2 March 2012 | |
12 Nov 2011 | AP01 | Appointment of Mr Ulrik Hoyer Hansen as a director on 10 November 2011 | |
01 Nov 2011 | AA | Accounts made up to 31 October 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
15 Jun 2011 | TM02 | Termination of appointment of Vp Group Ltd as a secretary | |
15 Jun 2011 | AP01 | Appointment of Mr Terrence Quincy Baker as a director | |
15 Jun 2011 | TM02 | Termination of appointment of Vp Group Ltd as a secretary | |
15 Jun 2011 | TM01 | Termination of appointment of Andrew Latchford as a director | |
24 Nov 2010 | AA | Accounts made up to 31 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
30 Nov 2009 | AA | Accounts made up to 31 October 2009 |