Advanced company searchLink opens in new window

VIP BEAUTY CO LIMITED

Company number 07405924

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2015 AP01 Appointment of Mr Amjad Hussain as a director on 1 February 2015
11 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
10 Sep 2014 AP01 Appointment of Mr Sajjad Asghar as a director
10 Sep 2014 AP01 Appointment of Mr Sajjad Asghar as a director on 9 September 2014
10 Sep 2014 TM01 Termination of appointment of Davina Victoria Watts as a director on 9 September 2014
10 Sep 2014 TM02 Termination of appointment of Davina Victoria Watts as a secretary on 9 September 2014
10 Sep 2014 TM01 Termination of appointment of Elizabeth Emily Hanson as a director on 9 September 2014
10 Sep 2014 TM02 Termination of appointment of Elizabeth Emily Hanson as a secretary on 9 September 2014
10 Sep 2014 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 10 September 2014
10 Sep 2014 AD01 Registered office address changed from 7 College Road North Liverpool L23 8UP to 83 Ducie Street Manchester M1 2JQ on 10 September 2014
26 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
26 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
28 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 October 2012
13 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
17 Oct 2011 AP01 Appointment of Miss Davina Victoria Watts as a director
15 Oct 2011 AP03 Appointment of Miss Davina Victoria Watts as a secretary
13 Oct 2010 NEWINC Incorporation