VIP PROPERTY DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
04/04/244 April 2024 | Application to strike the company off the register |
04/03/244 March 2024 | Confirmation statement made on 2024-01-28 with no updates |
07/11/237 November 2023 | Previous accounting period shortened from 2024-01-31 to 2023-10-31 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-28 with updates |
12/11/2112 November 2021 | Cessation of Avneet Kaur Sahni as a person with significant control on 2021-10-29 |
12/11/2112 November 2021 | Notification of Vpd Holdings Ltd as a person with significant control on 2021-10-29 |
11/11/2111 November 2021 | Termination of appointment of Terry Stuart Haworth as a director on 2021-10-29 |
11/11/2111 November 2021 | Appointment of Mrs Avneet Kaur Sahni as a director on 2021-10-29 |
11/11/2111 November 2021 | Cessation of Christopher John Driver as a person with significant control on 2021-10-29 |
11/11/2111 November 2021 | Cessation of Terry Stuart Haworth as a person with significant control on 2021-10-29 |
11/11/2111 November 2021 | Termination of appointment of Christopher John Driver as a director on 2021-10-29 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2020 |
31/01/2031 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVNEET KAUR SAHNI |
31/01/2031 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY STUART HAWORTH |
31/01/2031 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN DRIVER |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS AVNEET KAUR SAHNI / 20/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY STUART HAWORTH / 20/01/2020 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111734970003 |
11/12/1911 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111734970002 |
29/11/1929 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111734970001 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/02/187 February 2018 | COMPANY NAME CHANGED VIP PROPERTY DEVELOPMENTS LTD LIMITED CERTIFICATE ISSUED ON 07/02/18 |
29/01/1829 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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