About

Registered Number: 06277606
Date of Incorporation: 13/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 54 Greenwood Avenue, Enfield, EN3 5DU

 

Vip Home International Ltd was registered on 13 June 2007 with its registered office in Enfield, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IVANOVA, Krasimira Georgieva 13 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 27 March 2019
AC92 - N/A 18 July 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 08 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2013
DS01 - Striking off application by a company 13 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 29 August 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
287 - Change in situation or address of Registered Office 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.