VIMU INTERNATIONAL LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
05/07/245 July 2024 | Change of details for Mr Dhirender Singh as a person with significant control on 2024-07-04 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
04/07/244 July 2024 | Termination of appointment of Mahipal Singh Negi as a director on 2024-07-04 |
04/07/244 July 2024 | Notification of Deepak Singh Rawat as a person with significant control on 2024-07-04 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
02/02/242 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
02/02/242 February 2024 | Notification of Dhirender Singh as a person with significant control on 2023-02-15 |
02/02/242 February 2024 | Confirmation statement made on 2023-09-13 with no updates |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/02/2325 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
16/02/2316 February 2023 | Termination of appointment of Pamkaj Singh as a director on 2023-02-15 |
16/02/2316 February 2023 | Appointment of Mr Mahipal Singh Negi as a director on 2023-02-15 |
21/11/2221 November 2022 | Appointment of Mr Deepak Singh Rawat as a director on 2022-11-15 |
21/11/2221 November 2022 | Appointment of Mr Pamkaj Singh as a director on 2022-11-15 |
21/11/2221 November 2022 | Cessation of Dhirender Singh as a person with significant control on 2022-11-21 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with updates |
13/09/2213 September 2022 | Termination of appointment of Aishwarya Bahadur Khadka as a director on 2022-09-13 |
13/09/2213 September 2022 | Notification of Dhirender Singh as a person with significant control on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
10/11/2010 November 2020 | DIRECTOR APPOINTED MR DHIRENDER SINGH |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
10/11/2010 November 2020 | DIRECTOR APPOINTED MR AISHWARYA BAHADUR KHADKA |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/04/2018 April 2020 | REGISTERED OFFICE CHANGED ON 18/04/2020 FROM FLAT 22 EBONY COURT NEASDEN LANE LONDON NW10 2AQ ENGLAND |
03/07/193 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/05/1820 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKHYAT VIREN |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 77, VERNON ROAD VERNON ROAD FELTHAM TW13 4LA ENGLAND |
01/07/171 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | REGISTERED OFFICE CHANGED ON 21/12/2016 FROM FLAT 34, PARAGON SITE, BLOCK A, BOSTON PARK ROAD BRENTFORD MIDDLESEX TW8 9JY UNITED KINGDOM |
09/05/169 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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