VIP IMPORTS LTD - History of Changes


DateDescription
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2022-01-17 update statutory_documents DISS REQUEST WITHDRAWN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