Advanced company searchLink opens in new window

VIPER COMMERCE LIMITED

Company number 12346592

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)
25 Nov 2024 L64.04 Dissolution deferment
25 Nov 2024 L64.07 Completion of winding up
03 Jul 2024 COCOMP Order of court to wind up
19 Dec 2023 AP01 Appointment of Mr Sakov Rusev as a director on 1 July 2022
19 Dec 2023 PSC01 Notification of Sakov Rusev as a person with significant control on 1 July 2022
19 Dec 2023 PSC07 Cessation of Kaleem Ahmed Iqbal as a person with significant control on 1 July 2022
19 Dec 2023 TM01 Termination of appointment of Kaleem Ahmed Iqbal as a director on 1 July 2022
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from 5 Hazel Grove Batley West Yorkshire WF17 7DS United Kingdom to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 16 December 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
15 May 2020 TM01 Termination of appointment of Michael Duke as a director on 15 May 2020
15 May 2020 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 Hazel Grove Batley West Yorkshire WF17 7DS on 15 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC01 Notification of Kaleem Ahmed Iqbal as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 14 May 2020
14 May 2020 AP01 Appointment of Kaleem Ahmed Iqbal as a director on 14 May 2020
03 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-03
  • GBP 1