- Company Overview for VPP1 LIMITED (09433910)
- Filing history for VPP1 LIMITED (09433910)
- People for VPP1 LIMITED (09433910)
- More for VPP1 LIMITED (09433910)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2017 | AD01 | Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ England to 3rd Floor 43-45 Dorset St London W1U 7NA on 12 July 2017 | |
27 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2017 | DS01 | Application to strike the company off the register | |
16 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 4th Floor 1 Marylebone High Street London W1U 4LZ on 9 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Apr 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
18 Dec 2015 | TM01 | Termination of appointment of Katherine Maria Claydon as a director on 17 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Robert Philip Kanerick as a director on 17 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Jonathan Paul Feldman as a director on 17 December 2015 | |
17 Dec 2015 | CERTNM |
Company name changed finlaw 650 LIMITED\certificate issued on 17/12/15
|
|
11 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-11
|