Advanced company searchLink opens in new window

VIP VISA SERVICES LTD

Company number 07911732

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 RP05 Registered office address changed to PO Box 4385, 07911732: Companies House Default Address, Cardiff, CF14 8LH on 14 September 2021
01 May 2020 TM02 Termination of appointment of Julia Wright as a secretary on 11 March 2019
01 May 2020 PSC07 Cessation of Julia Wright as a person with significant control on 2 March 2019
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Mar 2019 AP01 Appointment of Mrs Olga Ivantishina as a director on 2 March 2019
15 Mar 2019 PSC02 Notification of Victoria Wells Vip as a person with significant control on 2 March 2019
15 Mar 2019 AP03 Appointment of Mrs Julia Wright as a secretary on 2 March 2019
15 Mar 2019 TM01 Termination of appointment of Julia Wright as a director on 2 March 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AD01 Registered office address changed from , Victoria Wells Victoria Wells Centre, Victoria Road, Llanwrtyd Wells, LD5 4SY, Wales to Britannia House Llandovery Road Llanwrtyd Wells LD5 4TA on 12 September 2018
04 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
31 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 AD01 Registered office address changed from , Britania House Llandovery Road, Llanwrtyd Wells, Powys, LD5 4TA to Britannia House Llandovery Road Llanwrtyd Wells LD5 4TA on 31 October 2017
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
16 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
31 Oct 2015 AA Micro company accounts made up to 31 January 2015
21 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
13 Nov 2014 AD01 Registered office address changed from , 118 Piccadilly, London, W1J 7NW to Britannia House Llandovery Road Llanwrtyd Wells LD5 4TA on 13 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
16 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders