V & P PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
13/01/2513 January 2025 Liquidators' statement of receipts and payments to 2024-11-20

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-11-20

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

05/12/225 December 2022 Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 2022-12-05

View Document

05/12/225 December 2022 Statement of affairs

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

27/01/2227 January 2022 Unaudited abridged accounts made up to 2020-08-31

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BURROWS

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102922130002

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102922130001

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR JOHN RAYMOND STOKOE

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR ROGER BURROWS

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 DIRECTOR APPOINTED MR JOHN LOGAN MILLER

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

22/08/1822 August 2018 CESSATION OF JOHN LOGAN MILLER AS A PSC

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS NIMIA VALERIA VINCLAIR / 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOHN LOGAN MILLER

View Document

28/02/1828 February 2018 CESSATION OF NIMIA VALERIA VINCLAIR AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LOGAN MILLER

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM MILTON HOUSE 33A MILTON ROAD HAMPTON MIDDLESEX TW12 2LL ENGLAND

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102922130001

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102922130002

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIMIA VINCLAIR

View Document

22/07/1622 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company