VIPBRV LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR SAIRA JAMAL

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 61 CRAWFORD STREET LONDON W1H 4JS ENGLAND

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR ADIL IQBAL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADIL IQBAL

View Document

27/05/2027 May 2020 CESSATION OF SAIRA JAMAL AS A PSC

View Document

26/05/2026 May 2020 DISS REQUEST WITHDRAWN

View Document

19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/2011 May 2020 APPLICATION FOR STRIKING-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM OLYMPIC HOUSE 28-42 CLEMENTS ROAD ILFORD IG1 1BA ENGLAND

View Document

28/03/1928 March 2019 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