VIPS CONSTRUCTION LTD

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Appointment of a voluntary liquidator

View Document

01/06/231 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/04/2313 April 2023 Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street Leman Street London E1 8EU on 2023-04-13

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-11-21

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Appointment of a voluntary liquidator

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Statement of affairs

View Document

30/11/2130 November 2021 Registered office address changed from 2 Alstonfield Road Liverpool L14 0PJ to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2021-11-30

View Document

28/07/2028 July 2020 28/02/20 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

29/07/1929 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

06/08/186 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/11/157 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SZCZEPAN PRZYBYCIEM / 17/02/2014

View Document

17/02/1417 February 2014 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