- Company Overview for VECTOR VIP SERVICES LIMITED (10311803)
- Filing history for VECTOR VIP SERVICES LIMITED (10311803)
- People for VECTOR VIP SERVICES LIMITED (10311803)
- More for VECTOR VIP SERVICES LIMITED (10311803)
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
Statement of capital on 2016-08-04
|