- Company Overview for VIPER SERVICES GROUP LIMITED (11665064)
- Filing history for VIPER SERVICES GROUP LIMITED (11665064)
- People for VIPER SERVICES GROUP LIMITED (11665064)
- More for VIPER SERVICES GROUP LIMITED (11665064)
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) |
---|---|---|---|
07 Aug 2020 | AP01 | Appointment of Mr Ian George Drennan as a director on 3 August 2020 | |
07 Aug 2020 | AP01 | Appointment of Mr Arron John Blythe as a director on 3 August 2020 | |
04 Jul 2020 | TM02 | Termination of appointment of Verve Technology Group Limited as a secretary on 1 April 2020 | |
04 Jul 2020 | PSC07 | Cessation of Verve Technology Group Limited as a person with significant control on 1 April 2020 | |
04 Jul 2020 | PSC01 | Notification of David Robert Day as a person with significant control on 1 April 2020 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 6 November 2019 with no updates | |
30 Jan 2020 | AD01 | Registered office address changed from Suite 420 1 Filament Walk London SW18 4GQ England to V118 Vox Studios Durham Street London SE11 5JH on 30 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of James William Clifton as a director on 15 November 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Main Yard Studios 17 Lyon Road London Greater London SW19 2RL England to Suite 420 1 Filament Walk London SW18 4GQ on 13 March 2019 | |
30 Jan 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
07 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-07
|