About

Registered Number: 05201569
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: C/O HILLIER HOPKINS LLP, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

 

Global Vip Ltd was registered on 10 August 2004 with its registered office in Watford. The companies director is Musashino, Akihiki. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSASHINO, Akihiki 10 August 2004 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 23 August 2019
AA - Annual Accounts 31 July 2019
PSC01 - N/A 29 July 2019
CH01 - Change of particulars for director 19 July 2019
PSC07 - N/A 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 20 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DISS40 - Notice of striking-off action discontinued 01 August 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 31 July 2018
RESOLUTIONS - N/A 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
DISS40 - Notice of striking-off action discontinued 07 November 2017
CS01 - N/A 06 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 07 October 2016
AAMD - Amended Accounts 25 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 30 July 2015
TM02 - Termination of appointment of secretary 19 June 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 August 2013
CH04 - Change of particulars for corporate secretary 29 August 2013
AD01 - Change of registered office address 29 August 2013
AA01 - Change of accounting reference date 04 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH04 - Change of particulars for corporate secretary 23 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 15 September 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 06 September 2005
287 - Change in situation or address of Registered Office 06 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 16 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.