VIPS LOGISTICS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-04-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

29/06/2329 June 2023 Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 20 Wenlock Road London N1 7GU on 2023-06-29

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-04-30

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from Unit1, 3 Norman Road London N15 4nd United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2022-02-14

View Document

14/02/2214 February 2022 Change of details for Mr Juan Alejandro Martin Delgado as a person with significant control on 2022-02-14

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Termination of appointment of Edgar Aquiles Velasquez Mora as a director on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Edgar Aquiles Velasquez Mora as a person with significant control on 2021-10-19

View Document

10/10/2110 October 2021 Registered office address changed from Southgate Office Village 286a Chase Road London N14 6HF United Kingdom to Unit1, 3 Norman Road London N15 4nd on 2021-10-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR. EDGAR AQUILES VELASQUEZ MORA

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR YSAI SANCHEZ PRADO

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 467B NEW CROSS ROAD LONDON SE14 6TA ENGLAND

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN ALEJANDRO MARTIN DELGADO / 20/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR JUAN ALEJANDRO MARTIN DELGADO / 20/07/2020

View Document

23/07/2023 July 2020 20/07/20 STATEMENT OF CAPITAL GBP 100

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 163 ROBERT DASHWOOD WAY LONDON SE17 3PZ ENGLAND

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED VIPC LOGISTICS LTD CERTIFICATE ISSUED ON 28/04/18

View Document

27/04/1827 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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