Advanced company searchLink opens in new window

VIP HIRE LIMITED

Company number SC339835

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)
10 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2011 DS01 Application to strike the company off the register
05 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
18 Jun 2010 AD01 Registered office address changed from C/O a E M Watt Accountant Unit 10 Wellheads Terrace Dyce Aberdeen AB21 7GF Scotland on 18 June 2010
11 Jun 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1
11 Jun 2010 TM02 Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary
11 Jun 2010 CH01 Director's details changed for Mr Barry Coull on 19 March 2010
11 Jun 2010 AD01 Registered office address changed from Jamiesons Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY United Kingdom on 11 June 2010
12 Apr 2010 AP03 Appointment of Andrew Edward Murray Watt as a secretary
12 Apr 2010 TM02 Termination of appointment of Jamieson's Book-Keeping & Accountancy Ltd as a secretary
15 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 19/03/09; full list of members
19 Mar 2008 NEWINC Incorporation