Advanced company searchLink opens in new window

VIP TREATMENTS LTD

Company number 06141487

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Marcus Bishop Associates Kingswood House Seeley Drive London SE21 8QR on 30 November 2016
11 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
02 Jan 2014 AD01 Registered office address changed from C/O Marcus Bishop Associates 129 Kimberley Avenue London SE15 3XD United Kingdom on 2 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
22 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
03 Apr 2012 CERTNM Company name changed so be enterprises LTD\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
25 Jan 2012 TM02 Termination of appointment of Leeanne Manzi as a secretary
25 Jan 2012 CH01 Director's details changed for Miss Melanie Heaney on 1 December 2011
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AD01 Registered office address changed from 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 March 2010
08 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders