Advanced company searchLink opens in new window

VP LABORATORY LTD.

Company number 06335042

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
05 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
24 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
24 Jul 2014 AD01 Registered office address changed from Suite 17010 43 Bedford Street London WC2E 9HA England to Suite 17010 43 Bedford Street London WC2E 9HA on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 17010 43 Bedford Street London WC2E 9HA on 24 July 2014
24 Jul 2014 AP01 Appointment of Mr Daniel Fraser John O'donoghue as a director on 9 July 2014
24 Jul 2014 TM01 Termination of appointment of Kenneth William James Morrison as a director on 9 July 2014
20 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-03
27 Dec 2013 TM01 Termination of appointment of Robert Newberry as a director
27 Dec 2013 AP01 Appointment of Kenneth William James Morrison as a director
27 Dec 2013 TM02 Termination of appointment of Servwell Corporation as a secretary
23 Dec 2013 AD01 Registered office address changed from 53 St Peter Street Tiverton Devon EX16 6NW on 23 December 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
15 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders