- Company Overview for VIP MOVE LTD (12690016)
- Filing history for VIP MOVE LTD (12690016)
- People for VIP MOVE LTD (12690016)
- More for VIP MOVE LTD (12690016)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 252-254 Pentonville Road London N1 9JY on 7 April 2022 | |
07 Apr 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 October 2021 | |
07 Apr 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 October 2021 | |
01 Apr 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
09 Jul 2021 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 July 2021 | |
09 Jul 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 July 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2021 | |
06 Jul 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 June 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 July 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2021 | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|