Date | Description |
2023-06-29 |
update statutory_documents DIRECTOR APPOINTED MR JOHN KELLY |
2023-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KELLY |
2023-06-29 |
update statutory_documents CESSATION OF BAPIDARAN INDRAKUMARAN AS A PSC |
2023-06-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAPIDARAN INDRAKUMARAN |
2022-02-09 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2022-02-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-02-01 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2022-01-21 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2022-01-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2022-01-17 |
update statutory_documents DISS REQUEST WITHDRAWN |
2021-12-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-30 |
update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED |
2021-09-21 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2021-09-13 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2021-05-07 |
delete address 11 CHICHESTER WAY FELTHAM ENGLAND TW14 0DF |
2021-05-07 |
insert address LIBERTY HOUSE 30 WHITCHURCH LANE EDGWARE ENGLAND HA8 6LE |
2021-05-07 |
update registered_address |
2021-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2021 FROM
11 CHICHESTER WAY
FELTHAM
TW14 0DF
ENGLAND |
2021-04-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAPIDARAN INDRAKUMARAN / 07/04/2021 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-11 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
2020-12-02 |
update statutory_documents CESSATION OF VICTOR HAI TOU PANG AS A PSC |
2020-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR PANG |
2020-08-09 |
delete address GO STORE SELF STORAGE MONKS CROSS DRIVE HUNTINGTON YORK ENGLAND YO32 9GZ |
2020-08-09 |
insert address 11 CHICHESTER WAY FELTHAM ENGLAND TW14 0DF |
2020-08-09 |
update registered_address |
2020-07-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM
GO STORE SELF STORAGE MONKS CROSS DRIVE
HUNTINGTON
YORK
YO32 9GZ
ENGLAND |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-08 |
insert company_previous_name V8PES DISTRIBUTION SERVICES LTD |
2020-06-08 |
update name V8PES DISTRIBUTION SERVICES LTD => VIP IMPORTS LTD |
2020-06-03 |
update statutory_documents DIRECTOR APPOINTED MR VICTOR HAI TOU PANG |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
2020-06-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HAI TOU PANG |
2020-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAPIDARAN INDRAKUMARAN / 02/06/2020 |
2020-05-12 |
update statutory_documents COMPANY NAME CHANGED V8PES DISTRIBUTION SERVICES LTD
CERTIFICATE ISSUED ON 12/05/20 |
2020-04-07 |
delete address 16 THORNLANDS EASINGWOLD YORK ENGLAND YO61 3QQ |
2020-04-07 |
insert address GO STORE SELF STORAGE MONKS CROSS DRIVE HUNTINGTON YORK ENGLAND YO32 9GZ |
2020-04-07 |
update registered_address |
2020-04-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
2020-03-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2020 FROM
16 THORNLANDS
EASINGWOLD
YORK
YO61 3QQ
ENGLAND |
2020-03-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BAPIDARAN INDRAKUMARAN / 30/03/2020 |
2020-01-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date null => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update account_ref_day 30 => 31 |
2019-07-08 |
update account_ref_month 4 => 3 |
2019-07-08 |
update accounts_next_due_date 2020-01-04 => 2019-12-31 |
2019-06-14 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/03/2019 |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
2019-03-07 |
delete address 11 CHICHESTER WAY FELTHAM ENGLAND TW14 0DF |
2019-03-07 |
insert address 16 THORNLANDS EASINGWOLD YORK ENGLAND YO61 3QQ |
2019-03-07 |
update registered_address |
2019-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2019 FROM
11 CHICHESTER WAY
FELTHAM
TW14 0DF
ENGLAND |
2019-01-07 |
delete address 51 WINVALE SLOUGH UNITED KINGDOM SL1 2JQ |
2019-01-07 |
insert address 11 CHICHESTER WAY FELTHAM ENGLAND TW14 0DF |
2019-01-07 |
update registered_address |
2018-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM
51 WINVALE
SLOUGH
SL1 2JQ
UNITED KINGDOM |
2018-12-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BAPIDARAN INDRAKUMARAN / 10/12/2018 |
2018-04-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |