VRP STRATEGIES LTD

Company Documents

DateDescription
20/03/1820 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/01/182 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 APPLICATION FOR STRIKING-OFF

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM
9 BONHILL STREET
LONDON
ENGLAND

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM
201 HAVERSTOCK HILL
LONDON
NW3 4QG

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUSTIQUE - PETTENI / 10/12/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUSTIQUE - PETTENI / 01/03/2014

View Document

23/04/1423 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUSTIQUE - PETTENI / 06/03/2011

View Document

23/03/1223 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

25/03/1025 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUSTIQUE - PETTENI / 04/01/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 COMPANY NAME CHANGED VRP PUBLIC RELATIONS LIMITED
CERTIFICATE ISSUED ON 10/04/08

View Document

06/03/086 March 2008 COMPANY NAME CHANGED V R P CONSULTING LIMITED
CERTIFICATE ISSUED ON 10/03/08

View Document

05/03/085 March 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information