- Company Overview for VIP MANAGEMENT SERVICES LIMITED (06651221)
- Filing history for VIP MANAGEMENT SERVICES LIMITED (06651221)
- People for VIP MANAGEMENT SERVICES LIMITED (06651221)
- Insolvency for VIP MANAGEMENT SERVICES LIMITED (06651221)
- More for VIP MANAGEMENT SERVICES LIMITED (06651221)
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
|
|
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
|
|
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
|
|
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 |