Advanced company searchLink opens in new window

VIP WEALTH LIMITED

Company number 09685030

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Jun 2019 TM01 Termination of appointment of Dominic Hardy as a director on 21 May 2019
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 August 2017
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
20 Nov 2017 CH01 Director's details changed for Mr Dominick Hardy on 20 November 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
29 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 75,000
15 Aug 2016 AP01 Appointment of Miss Rebecca Jane Charles as a director on 15 August 2016
29 Jun 2016 AP01 Appointment of Mr Damion Hannibal Linden Hardy as a director on 29 June 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 50,000
06 Jan 2016 CERTNM Company name changed vip trader LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
05 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
05 Nov 2015 AD01 Registered office address changed from The Ciba Building 146 Hagley Road Birmingham B16 9NX England to C/O C/O Suite 8 C I B a Building 146 Hagley Road Birmingham B16 9NX on 5 November 2015
30 Oct 2015 TM01 Termination of appointment of Tara Joyce Owen as a director on 6 October 2015
09 Oct 2015 AP01 Appointment of Mr Dominick Hardy as a director on 7 September 2015
04 Sep 2015 AD01 Registered office address changed from 18 Marine Road Barmouth LL42 1NR United Kingdom to The Ciba Building 146 Hagley Road Birmingham B16 9NX on 4 September 2015
14 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-14
  • GBP 10