VPP PARTNERSHIP LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 84 STATION ROAD GIDEA PARK ROMFORD ESSEX RM2 6DB

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY RAJENDRA VORA

View Document

23/09/1323 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 6 CARLTON ROAD ROMFORD ESSEX RM2 5AA

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA VORA

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANIL PATEL

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. BHADRESH PATEL / 05/08/2010

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / RAJENDRA VORA / 05/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA VORA / 05/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANIL PATEL / 05/08/2010

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0913 August 2009 NC INC ALREADY ADJUSTED 07/08/09

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY APPOINTED RAJENDRA VORA

View Document

13/08/0913 August 2009 GBP NC 1000/30000 07/08/2009

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ANIL PATEL

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED BHADRESH PATEL

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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