SYNONYMOUS VIP LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

09/05/249 May 2024 Withdraw the company strike off application

View Document

09/05/249 May 2024 Application to strike the company off the register

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

02/11/222 November 2022 Termination of appointment of Danny Richard Macklin as a director on 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

11/02/2211 February 2022 Appointment of Mr Danny Richard Macklin as a director on 2022-01-01

View Document

11/02/2211 February 2022 Registered office address changed from Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG England to Dickens House Guithavon Street Witham Essex CM8 1BJ on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Darrell Martin Fox as a person with significant control on 2021-10-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-10-08 with updates

View Document

11/02/2211 February 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

05/11/215 November 2021 Cessation of Danny Richard Macklin as a person with significant control on 2021-11-05

View Document

05/11/215 November 2021 Termination of appointment of Danny Richard Macklin as a director on 2021-11-05

View Document

05/11/215 November 2021 Notification of Danny Richard Macklin as a person with significant control on 2021-11-05

View Document

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

View Accounts

11/08/2011 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information