- Company Overview for VIPER INDUSTRIES LIMITED (08184034)
- Filing history for VIPER INDUSTRIES LIMITED (08184034)
- People for VIPER INDUSTRIES LIMITED (08184034)
- More for VIPER INDUSTRIES LIMITED (08184034)
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
|
|
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
|
|
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
|
|
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
|
|
16 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
06 Sep 2012 | CH01 | Director's details changed for Hardik Dilip Kumar Patel on 17 August 2012 | |
17 Aug 2012 | NEWINC | Incorporation |