Total Documents | 41 |
---|
Total Pages | 114 |
---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off |
4 October 2011 | First Gazette notice for voluntary strike-off |
4 October 2011 | First Gazette notice for voluntary strike-off |
21 September 2011 | Application to strike the company off the register |
21 September 2011 | Application to strike the company off the register |
26 April 2011 | Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 26 April 2011 |
26 April 2011 | Registered office address changed from Headley House 16a Orsett Road Grays Essex RM17 5DL United Kingdom on 26 April 2011 |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 |
9 June 2010 | Secretary's details changed for Oluwayemisi Beatrice Ayantunde on 30 November 2009 |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Dr Abraham Abiodun Ayantunde on 30 November 2009 |
9 June 2010 | Secretary's details changed for Oluwayemisi Beatrice Ayantunde on 30 November 2009 |
9 June 2010 | Director's details changed for Dr Abraham Abiodun Ayantunde on 30 November 2009 |
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 |
3 August 2009 | Director appointed dr abraham abiodun ayantunde |
3 August 2009 | Secretary appointed oluwayemisi beatrice ayantunde |
3 August 2009 | Appointment terminated secretary paul headley |
3 August 2009 | Appointment Terminated Secretary paul headley |
3 August 2009 | Appointment Terminated Director allan coppen |
3 August 2009 | Appointment terminated director allan coppen |
3 August 2009 | Director appointed dr abraham abiodun ayantunde |
3 August 2009 | Secretary appointed oluwayemisi beatrice ayantunde |
16 July 2009 | Company name changed vip advertising LIMITED\certificate issued on 20/07/09 |
16 July 2009 | Company name changed vip advertising LIMITED\certificate issued on 20/07/09 |
7 July 2009 | Return made up to 04/06/09; full list of members |
7 July 2009 | Return made up to 04/06/09; full list of members |
16 October 2008 | Ad 04/06/08\gbp si 1@1=1\gbp ic 1/2\ |
16 October 2008 | Ad 04/06/08 gbp si 1@1=1 gbp ic 1/2 |
15 October 2008 | Secretary appointed paul nicholas maughan headley |
15 October 2008 | Director appointed allen coppen |
15 October 2008 | Director appointed allen coppen |
15 October 2008 | Secretary appointed paul nicholas maughan headley |
23 June 2008 | Appointment Terminated Director A.C. directors LIMITED |
23 June 2008 | Appointment terminated director A.C. directors LIMITED |
4 June 2008 | Incorporation |
4 June 2008 | Incorporation |