Advanced company searchLink opens in new window

VIP MANAGEMENT SERVICES LIMITED

Company number 06651221

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
20 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jun 2016 AA Total exemption small company accounts made up to 31 July 2014
29 Feb 2016 COCOMP Order of court to wind up
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
14 Sep 2015 CH04 Secretary's details changed for Michaelides Warner & Co Limited on 1 January 2015
14 Sep 2015 CH01 Director's details changed for Mr David Ekwealor on 1 January 2015
09 Sep 2015 TM02 Termination of appointment of Michaelides Warner & Co Limited as a secretary on 9 September 2015
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2015 AD01 Registered office address changed from 102 Fulham Palace Road Hammersmith London W6 9PL to 319 Camberwell New Road London SE5 0TF on 19 August 2015
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 TM01 Termination of appointment of Farhan Khan as a director
16 Dec 2013 AA Total exemption small company accounts made up to 31 July 2012
03 Dec 2013 TM01 Termination of appointment of Fahad Muradi as a director
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2012 TM01 Termination of appointment of Clarissa Ekwealor as a director
20 Nov 2012 AP01 Appointment of Fahad Muradi as a director