VIP ALLIANCE INVESTMENTS LIMITED

6th Floor 6th Floor, London, EC3V 0EH
StatusDISSOLVED
Company No.04921927
CategoryPrivate Limited Company
Incorporated06 Oct 2003
Age20 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 1 month, 17 days

SUMMARY

VIP ALLIANCE INVESTMENTS LIMITED is an dissolved private limited company with number 04921927. It was incorporated 20 years, 8 months, 12 days ago, on 06 October 2003 and it was dissolved 12 years, 1 month, 17 days ago, on 01 May 2012. The company address is 6th Floor 6th Floor, London, EC3V 0EH.



Company Fillings

Gazette dissolved voluntary

Date: 01 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damian James Calderbank

Change date: 2009-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Dec 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hextable Limited

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed damian james calderbank

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director newburn holdings LTD

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 03/12/03 from: 3RD floor 45/47 cornhill london EC3V 3PD

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY HOMES (BARN ELMS) LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:01132313
Status:ACTIVE
Category:Private Limited Company

CHRIS FITTON MEDIATION LIMITED

THE OLD POLICE STATION,BRIDGNORTH,WV16 4QP

Number:08635123
Status:ACTIVE
Category:Private Limited Company

MIRROR FINANCIAL SERVICES LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:03804460
Status:ACTIVE
Category:Private Limited Company

S4K FC LIMITED

WINDLESHAM COURT,BAGSHOT,GU19 5NG

Number:10065872
Status:ACTIVE
Category:Private Limited Company

SABIE SOFTWARE LIMITED

3C REGENTS PLACE,BRADFORD ON AVON,BA15 1ED

Number:09801055
Status:ACTIVE
Category:Private Limited Company

SHINE COMMERCIAL LIMITED

SHEPHERDS BUILDING CENTRAL,LONDON,W14 0EE

Number:07841120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source