Advanced company searchLink opens in new window

VIPER ATHLETIC LTD

Company number 11519955

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2019 AP01 Appointment of Miss Layla Allen as a director on 19 November 2019
06 Dec 2019 PSC08 Notification of a person with significant control statement
06 Dec 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Summerfield House Ravensfield Close Dagenham Essex RM9 5SY on 6 December 2019
06 Dec 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 19 November 2019
06 Dec 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 19 November 2019
06 Dec 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 19 November 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
10 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
10 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
10 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
19 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 August 2019
19 Aug 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 August 2019
19 Aug 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2019
15 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-15
  • GBP 1