- Company Overview for VIPER COMMERCE LIMITED (12346592)
- Filing history for VIPER COMMERCE LIMITED (12346592)
- People for VIPER COMMERCE LIMITED (12346592)
- Insolvency for VIPER COMMERCE LIMITED (12346592)
- More for VIPER COMMERCE LIMITED (12346592)
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
|