- Company Overview for VYPR LTD (08660829)
- Filing history for VYPR LTD (08660829)
- People for VYPR LTD (08660829)
- More for VYPR LTD (08660829)
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) |
---|---|---|---|
22 Aug 2016 | AD01 | Registered office address changed from The Deck 41 Church House Gosport Street Lymington Hampshire SO41 9BB to 8 Balfour Court Cross Street Ryde PO33 2FG on 22 August 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Kevin John Underwood on 28 February 2015 | |
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
05 Jun 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to The Deck 41 Church House Gosport Street Lymington Hampshire SO41 9BB on 5 June 2015 | |
26 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2015 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
16 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2013 | AP01 | Appointment of Mr Kevin John Underwood as a director | |
06 Sep 2013 | TM01 | Termination of appointment of Yasemin Hofmann as a director | |
22 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-22
|