- Company Overview for GLOBAL VIP LIMITED (05201569)
- Filing history for GLOBAL VIP LIMITED (05201569)
- People for GLOBAL VIP LIMITED (05201569)
- More for GLOBAL VIP LIMITED (05201569)
| 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) |
|---|---|---|---|
| 07 Oct 2025 | PSC01 | Notification of Jessica Kane as a person with significant control on 4 July 2025 | |
| 08 Sep 2025 | PSC07 | Cessation of Michael Kane as a person with significant control on 4 July 2025 | |
| 05 Sep 2025 | TM01 | Termination of appointment of Michael Patrick Kane as a director on 19 August 2025 | |
| 31 Jul 2025 | AP01 | Appointment of Jessica Kane as a director on 4 July 2025 | |
| 12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
| 24 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
| 15 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
| 08 Sep 2022 | CH01 | Director's details changed for Mr Michael Kane on 8 September 2022 | |
| 08 Sep 2022 | PSC04 | Change of details for Mr Michael Kane as a person with significant control on 8 September 2022 | |
| 03 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
| 18 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
| 23 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 03 Feb 2021 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 320 Garratt Lane London SW18 4EJ on 3 February 2021 | |
| 15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
| 13 Oct 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
| 23 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
| 31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
| 29 Jul 2019 | PSC01 | Notification of Michael Kane as a person with significant control on 1 April 2019 | |
| 19 Jul 2019 | CH01 | Director's details changed for Mr Michael Kane on 1 April 2019 | |
| 19 Jul 2019 | PSC07 | Cessation of Akihiki Musashino as a person with significant control on 1 April 2019 | |
| 19 Jul 2019 | AP01 | Appointment of Mr Michael Kane as a director on 1 April 2019 | |
| 19 Jul 2019 | TM01 | Termination of appointment of Akihiki Musashino as a director on 1 April 2019 | |
| 22 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued |