- Company Overview for VP TECHNOLOGIES LTD (06819801)
- Filing history for VP TECHNOLOGIES LTD (06819801)
- People for VP TECHNOLOGIES LTD (06819801)
- More for VP TECHNOLOGIES LTD (06819801)
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) |
---|---|---|---|
29 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2015 | DS01 | Application to strike the company off the register | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
|
|
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
25 Nov 2013 | DS02 | Withdraw the company strike off application | |
05 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2013 | DS01 | Application to strike the company off the register | |
24 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
10 Mar 2013 | CH01 | Director's details changed for Mr Marcus John Bennett on 10 March 2013 | |
10 Mar 2013 | CH03 | Secretary's details changed for Marcus John Bennett on 10 March 2013 | |
10 Mar 2013 | AD01 | Registered office address changed from 145-157 St John Street St. John Street London EC1V 4PW United Kingdom on 10 March 2013 | |
10 Mar 2013 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ United Kingdom on 10 March 2013 | |
13 Nov 2012 | AP03 | Appointment of Marcus John Bennett as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of Peter Richards as a secretary | |
12 Nov 2012 | TM01 | Termination of appointment of Peter Richards as a director | |
11 Jun 2012 | AD01 | Registered office address changed from 1St Floor 21 Victoria Road Surbiton Surrey KT6 4JZ on 11 June 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |