Advanced company searchLink opens in new window

VECTOR VIP SERVICES LIMITED

Company number 10311803

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
04 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
20 May 2021 CH04 Secretary's details changed for Red Square (London) Ltd on 10 May 2021
03 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
18 Oct 2019 AD01 Registered office address changed from Cobden House 25 London Road Tunbridge Wells Kent TN1 1DA United Kingdom to 33 Meadowsweet Road Mobberley Knutsford WA16 7EB on 18 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 August 2018
17 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
09 Oct 2018 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England to Cobden House 25 London Road Tunbridge Wells Kent TN1 1DA on 9 October 2018
17 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
03 Jan 2018 AD01 Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square (Suite 10/11) London WC1B 4JP United Kingdom to 78 Pall Mall London SW1Y 5ES on 3 January 2018
27 Dec 2017 TM01 Termination of appointment of Ridville Group Ltd as a director on 27 December 2017
27 Dec 2017 PSC07 Cessation of Ridville Group Ltd as a person with significant control on 27 December 2017
09 Nov 2017 CH04 Secretary's details changed for Red Square (London) Ltd on 9 November 2017
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
17 Aug 2017 PSC02 Notification of Ridville Group Ltd as a person with significant control on 17 October 2016
18 Oct 2016 AP02 Appointment of Ridville Group Ltd as a director on 17 October 2016
04 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-04
  • GBP 100