- Company Overview for VIP WEALTH LIMITED (09685030)
- Filing history for VIP WEALTH LIMITED (09685030)
- People for VIP WEALTH LIMITED (09685030)
- More for VIP WEALTH LIMITED (09685030)
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
|
|
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
|
|
06 Jan 2016 | CERTNM |
Company name changed vip trader LIMITED\certificate issued on 06/01/16
|
|
05 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
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
Statement of capital on 2015-07-14
|