- Company Overview for VP STORES LTD (10317326)
- Filing history for VP STORES LTD (10317326)
- People for VP STORES LTD (10317326)
- More for VP STORES LTD (10317326)
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 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | AD01 | Registered office address changed from Skanda Vale 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP to 78 Wynall Lane Stourbridge West Midlands DY9 9AQ on 10 September 2020 | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | PSC01 | Notification of Navaratnarajah Nimalesan as a person with significant control on 8 August 2016 | |
05 Dec 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
23 Nov 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Skanda Vale 29 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP on 23 November 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|