- Company Overview for VIPA PACKAGING UK LIMITED (06943583)
- Filing history for VIPA PACKAGING UK LIMITED (06943583)
- People for VIPA PACKAGING UK LIMITED (06943583)
- More for VIPA PACKAGING UK LIMITED (06943583)
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 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Jul 2017 | PSC02 | Notification of Capital Nominees Limited as a person with significant control on 24 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
08 Jun 2017 | AD01 | Registered office address changed from Commerce House Second Floor 6 London Street London W2 1HR England to Carlyle House, Lower Ground Floor 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 8 June 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from 6 London Street London W2 1HR to Commerce House Second Floor 6 London Street London W2 1HR on 23 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
15 Oct 2013 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom on 15 October 2013 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
09 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
20 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Marc Ehrlich on 24 June 2011 | |
23 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
24 Jun 2009 | NEWINC | Incorporation |