Based in Gravesend in Kent, Vip Dispatch Ltd was setup in 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Vip Dispatch Ltd. There are 2 directors listed as Carroll, Peter James, Thompson, Robert Malcolm Anthony for Vip Dispatch Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARROLL, Peter James | 01 July 2011 | 01 January 2014 | 1 |
THOMPSON, Robert Malcolm Anthony | 26 August 2008 | 02 October 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 April 2020 | |
CS01 - N/A | 25 March 2020 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 24 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 27 May 2017 | |
CS01 - N/A | 25 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 May 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 24 April 2015 | |
AA - Annual Accounts | 28 April 2014 | |
AR01 - Annual Return | 24 March 2014 | |
AP01 - Appointment of director | 24 March 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AA01 - Change of accounting reference date | 27 July 2012 | |
AR01 - Annual Return | 31 January 2012 | |
AD01 - Change of registered office address | 31 January 2012 | |
AA - Annual Accounts | 17 October 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
TM01 - Termination of appointment of director | 01 August 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
TM01 - Termination of appointment of director | 08 February 2010 | |
TM02 - Termination of appointment of secretary | 08 February 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 19 October 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
363a - Annual Return | 09 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 20 February 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 27 March 2007 | |
CERTNM - Change of name certificate | 17 January 2006 | |
NEWINC - New incorporation documents | 04 January 2006 |