Advanced company searchLink opens in new window

VIPERMAX LIMITED

Company number 07653907

Filter by category

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)
05 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 May 2017 AA Micro company accounts made up to 30 September 2016
06 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 2
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
23 Jun 2014 TM01 Termination of appointment of Ian Martin as a director
22 Jan 2014 AP01 Appointment of Mr Ian Martin as a director
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
15 Feb 2013 AD01 Registered office address changed from 175D Farriers Court Horseshoe Lane Watford Herts WD25 7JB England on 15 February 2013
01 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Feb 2013 AA01 Previous accounting period extended from 30 June 2012 to 30 September 2012
18 Jun 2012 TM02 Termination of appointment of James Smith as a secretary
08 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
14 Feb 2012 AD01 Registered office address changed from 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB United Kingdom on 14 February 2012
10 Feb 2012 AP03 Appointment of James Smith as a secretary
10 Feb 2012 AP01 Appointment of Michael Alvis as a director
09 Feb 2012 TM02 Termination of appointment of Nese Martin as a secretary
09 Feb 2012 TM01 Termination of appointment of Ian Martin as a director