Advanced company searchLink opens in new window

VIPER VENTURES LIMITED

Company number 12191436

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2023 DS01 Application to strike the company off the register
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
09 May 2023 AP03 Appointment of Sarah Pamela Oluwole as a secretary on 3 March 2023
09 May 2023 TM02 Termination of appointment of Tiffany Ann Martin as a secretary on 1 March 2023
15 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Mar 2022 AD01 Registered office address changed from Wellington House, 273-275 High Street London Colney Herts AL2 1HA United Kingdom to Unit 5 Sandridge Park Porters Wood St. Albans AL3 6PH on 10 March 2022
22 Feb 2022 PSC02 Notification of Lumin Group Limited as a person with significant control on 21 February 2022
22 Feb 2022 PSC07 Cessation of Peter John Flowers as a person with significant control on 21 February 2022
22 Feb 2022 PSC07 Cessation of Fiona Read as a person with significant control on 21 February 2022
22 Feb 2022 AP03 Appointment of Mrs Tiffany Ann Martin as a secretary on 21 February 2022
22 Feb 2022 AP01 Appointment of Mr John Robert Cusins as a director on 21 February 2022
22 Feb 2022 AP01 Appointment of Mrs Sarah Pamela Oluwole as a director on 21 February 2022
22 Feb 2022 TM01 Termination of appointment of Fiona Read as a director on 21 February 2022
22 Feb 2022 TM01 Termination of appointment of Peter John Flowers as a director on 21 February 2022
22 Feb 2022 TM02 Termination of appointment of Michelle Tara King as a secretary on 21 February 2022
10 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
01 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Oct 2020 AP03 Appointment of Ms Michelle Tara King as a secretary on 6 May 2020
19 Oct 2020 PSC01 Notification of Fiona Read as a person with significant control on 29 April 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 May 2020
  • GBP 500
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 200
12 Oct 2020 AP01 Appointment of Mrs Fiona Read as a director on 28 January 2020