VIPER WEALTH CREATION LTD

Company Documents

DateDescription
10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Final Gazette dissolved following liquidation

View Document

10/04/2410 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/02/2417 February 2024 Appointment of a voluntary liquidator

View Document

16/02/2416 February 2024 Removal of liquidator by court order

View Document

21/07/2321 July 2023 Liquidators' statement of receipts and payments to 2023-05-13

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

29/04/2029 April 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMALE JANE ARNEIL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GLEN ARNEIL / 03/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / TAMALE JANE ARNEIL / 03/12/2014

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED TAMALE JANE ARNEIL

View Document

23/08/1323 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/08/1216 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR TAMALE ALLARD

View Document

21/07/1121 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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