Advanced company searchLink opens in new window

VP P&M LIMITED

Company number 05186952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
19 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
02 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
13 May 2016 TM01 Termination of appointment of James Chause as a director on 12 May 2016
13 May 2016 AP01 Appointment of Mr Waldemar Jerzy Sokolowski as a director on 10 May 2016
01 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
22 Jul 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
20 Mar 2015 AP01 Appointment of Mr James Chause as a director on 1 January 2015
20 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Mar 2015 TM01 Termination of appointment of Jürgen Norwig as a director on 2 March 2015
23 Jul 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
18 Mar 2014 TM01 Termination of appointment of Vp Group Ltd as a director
17 Mar 2014 AP01 Appointment of Mr Jürgen Norwig as a director
17 Mar 2014 TM01 Termination of appointment of George Lynch as a director
01 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
22 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH02 Director's details changed for Vp Group Ltd on 8 January 2013
01 Apr 2013 CH01 Director's details changed for Juris Lynch on 28 April 2012
01 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders