Advanced company searchLink opens in new window

VIP2 LIMITED

Company number 05223692

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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
15 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
08 Jul 2013 AAMD Amended accounts made up to 31 December 2011
30 Apr 2013 CH01 Director's details changed for Mr Peter Nobel on 29 April 2013
18 Apr 2013 TM01 Termination of appointment of Agnes Nobel as a director
18 Apr 2013 AP01 Appointment of Mr Peter Nobel as a director
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Agnes Heike Becker on 11 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
10 May 2011 AP04 Appointment of Go Ahead Service Limited as a secretary
10 May 2011 TM02 Termination of appointment of Peter Nobel as a secretary