VIP ACADEMY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
| 29/09/2129 September 2021 | Application to strike the company off the register |
| 09/08/219 August 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 04/03/214 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS VANESSA HORROCKS / 07/05/2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 07/05/207 May 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL GRAHAM HORROCKS / 07/05/2020 |
| 10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
| 03/05/193 May 2019 | CESSATION OF SHIRLEY ANN ALLISON AS A PSC |
| 05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 06/02/186 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 29/01/1829 January 2018 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY ALLISON |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 07/05/137 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 08/05/128 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
| 08/08/118 August 2011 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM TELEGRAPH HOUSE 59 WOLVERHAMPTON ROAD STAFFORD ST17 4AW UNITED KINGDOM |
| 03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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