VIMAS FOOD PRODUCTS (UK) LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/06/204 June 2020 DISS40 (DISS40(SOAD))

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 265 EASTWOOD ROAD NORTH LEIGH-ON-SEA ESSEX SS9 4NG ENGLAND

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIRAIMATHY ILANGOVAN

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ILANGOVAN BASKARAN

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRAIMATHY ILANGOVAN / 15/02/2016

View Document

13/03/1613 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 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