- Company Overview for VIP VISA SERVICES LTD (07911732)
- Filing history for VIP VISA SERVICES LTD (07911732)
- People for VIP VISA SERVICES LTD (07911732)
- More for VIP VISA SERVICES LTD (07911732)
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
|
|
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
|
|
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
|
|
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 |