Advanced company searchLink opens in new window

VIP CHELSEA LIMITED

Company number 09719660

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)
08 Dec 2023 AA Accounts for a dormant company made up to 31 August 2023
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 August 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
05 Sep 2020 AA Micro company accounts made up to 31 August 2020
02 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Sep 2017 AA Accounts for a dormant company made up to 31 August 2016
20 Sep 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AD01 Registered office address changed from Flat 1, 202 Earls Court Road Earls Court London SW5 9QF United Kingdom to 53 Shirley Gardens Barking IG11 9XB on 28 April 2017
24 Apr 2017 AD03 Register(s) moved to registered inspection location 53 Shirley Gardens Barking IG11 9XB
22 Apr 2017 AD02 Register inspection address has been changed from 53 Shirley Gardens Barking IG11 9XB England to 53 Shirley Gardens Barking IG11 9XB
22 Apr 2017 AD03 Register(s) moved to registered inspection location 53 Shirley Gardens Barking IG11 9XB
22 Apr 2017 AD02 Register inspection address has been changed to 53 Shirley Gardens Barking IG11 9XB
18 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
11 Feb 2016 TM01 Termination of appointment of Ali Balal as a director on 10 February 2016
05 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted