Advanced company searchLink opens in new window

VIPER INDUSTRIES LIMITED

Company number 08184034

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2018 DS01 Application to strike the company off the register
01 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
01 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 January 2018
09 Oct 2017 CH01 Director's details changed for Amish Badiani on 30 September 2017
09 Oct 2017 PSC04 Change of details for Amish Badiani as a person with significant control on 30 September 2017
03 Jul 2017 PSC01 Notification of Sunit Badiani as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
03 Jul 2017 PSC01 Notification of Amish Badiani as a person with significant control on 6 April 2016
21 Jun 2017 CH01 Director's details changed for Mr Sunit Hasmukhkant Badiani on 15 June 2017
06 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,000
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 30,000
04 Aug 2014 CH01 Director's details changed for Amish Badiani on 19 June 2014
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 30,000
16 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 30,000
06 Sep 2012 CH01 Director's details changed for Hardik Dilip Kumar Patel on 17 August 2012
17 Aug 2012 NEWINC Incorporation