VERY IP LIMITED
Status | DISSOLVED |
Company No. | 05223272 |
Category | Private Limited Company |
Incorporated | 06 Sep 2004 |
Age | 19 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2018 |
Years | 5 years, 7 months, 2 days |
SUMMARY
VERY IP LIMITED is an dissolved private limited company with number 05223272. It was incorporated 19 years, 9 months, 9 days ago, on 06 September 2004 and it was dissolved 5 years, 7 months, 2 days ago, on 13 November 2018. The company address is 75 Gowan Avenue, London, SW6 6RH.
Company Fillings
Confirmation statement with updates
Date: 01 Dec 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Accounts with accounts type dormant
Date: 26 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Jonathan Winterbottom
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 11 Aug 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type dormant
Date: 21 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Certificate change of name company
Date: 22 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freshwave communications LTD\certificate issued on 22/11/12
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type dormant
Date: 19 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type dormant
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Termination secretary company with name
Date: 17 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Roberts
Documents
Accounts with accounts type dormant
Date: 10 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Gazette filings brought up to date
Date: 10 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-04
Officer name: Jonathan Winterbottom
Documents
Change registered office address company with date old address
Date: 09 Aug 2010
Action Date: 09 Aug 2010
Category: Address
Type: AD01
Old address: 69 Harbord Street London SW6 6PL
Change date: 2010-08-09
Documents
Change person secretary company with change date
Date: 09 Aug 2010
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Roberts
Change date: 2009-11-04
Documents
Dissolved compulsory strike off suspended
Date: 16 Apr 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 22 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 414B richmond road london TW1 2EB
Documents
Legacy
Date: 04 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 09/09/04--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
NORTHGATE HOUSE,DEWSBURY,WF13 1DZ
Number: | 10131121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 CRENDON COURT,LONDON,TW13 5AF
Number: | 07772151 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 09331503 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE
Number: | 08600164 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH LONDON CHARITIES LIMITED
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 00803787 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SAVILLE COURT SAVILLE PLACE,BRISTOL,BS8 4EJ
Number: | 09907847 |
Status: | ACTIVE |
Category: | Private Limited Company |