THE VIPER GROUP LIMITED

5 Westwood Road 5 Westwood Road, Hayle, TR27 4DS, Cornwall, England
StatusACTIVE
Company No.11060199
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE VIPER GROUP LIMITED is an active private limited company with number 11060199. It was incorporated 6 years, 6 months, 9 days ago, on 13 November 2017. The company address is 5 Westwood Road 5 Westwood Road, Hayle, TR27 4DS, Cornwall, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-04

Officer name: Mr Anthony Hugh Borrett

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony Hugh Borrett

Change date: 2024-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 5 Westwood Road Off Caroline Rowe Hayle Cornwall TR27 4DS

Change date: 2022-02-16

Old address: Tregoniggie Business Estate Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 14 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cecil Bernard

Notification date: 2021-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-13

Psc name: Michael David Elms

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2021

Action Date: 14 Feb 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2021

Action Date: 14 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-14

Officer name: Mr Cecil Bernard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-15

New address: Tregoniggie Business Estate Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN

Old address: 3 Shelly Court Pierhead Exmouth Devon EX8 1ER England

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Carole Heasman

Cessation date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-29

Officer name: Mr Michael David Elms

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-29

Officer name: Jacqueline Carole Heasman

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-15

Psc name: Anthony Hugh Borrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Hugh Borrett

Appointment date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacqueline Carole Heasman

Notification date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-27

Officer name: Ms Jacqueline Carole Heasman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-27

Officer name: Michael David Elms

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-27

Psc name: Mike Elms

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Address

Type: AD01

New address: 3 Shelly Court Pierhead Exmouth Devon EX8 1ER

Old address: Trevore Praze, Crows an Wra St. Buryan Penzance Cornwall TR19 6HT United Kingdom

Change date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hugh Borrett

Termination date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Elms

Notification date: 2020-06-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE OUTFITS LIMITED

12 FALFIELD DRIVE,MANCHESTER,M8 8UD

Number:09920383
Status:ACTIVE
Category:Private Limited Company

C J SAFETY SOLUTIONS LTD

103 STATION ROAD,ASHINGTON,NE63 8RS

Number:07038787
Status:ACTIVE
Category:Private Limited Company

C TALMADGE CONSULTANCY LTD

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:09316997
Status:ACTIVE
Category:Private Limited Company

CHERRY TREE KENNELS LIMITED

CHERRY TREE KENNELS,BALCOMBE,RH17 6PP

Number:04486170
Status:ACTIVE
Category:Private Limited Company

LIVING WELL DYING WELL LTD

99 WESTERN ROAD,LEWES,BN7 1RS

Number:10104759
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LMB CONSULTANCY LIMITED

37 YORK HOUSE,LONDON,SE1 7LE

Number:04566941
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