About

Registered Number: 05665236
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 10 Harmer Street, Gravesend, Kent, DA12 2AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.