Founded in 2016, Northampton Vip, classified under reg no. 10376915 is a active - proposal to strike off company. Currently registered at 10 Arrow Head Road NN4 8TB, Northampton the company has been in the business for eight years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2017. Since 21st December 2018 Northampton Vip Ltd is no longer carrying the name Norhampton Vip.
Northampton Vip Ltd Address / Contact
Office Address
10 Arrow Head Road
Town
Northampton
Post code
NN4 8TB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10376915
Date of Incorporation
Thu, 15th Sep 2016
Industry
Other information service activities n.e.c.
Industry
Web portals
End of financial Year
30th September
Company age
8 years old
Account next due date
Sun, 30th Jun 2019 (1760 days after)
Account last made up date
Sat, 30th Sep 2017
Next confirmation statement due date
Mon, 26th Oct 2020 (2020-10-26)
Last confirmation statement dated
Sat, 14th Sep 2019
Company staff
Luciana P.
Position: Director
Appointed: 15 September 2016
Company previous names
Norhampton Vip
December 21, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-09-30
Net Worth
322
Balance Sheet
Cash Bank In Hand
2 626
Current Assets
2 626
Net Assets Liabilities Including Pension Asset Liability
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th September 2019
filed on: 11th, May 2020
confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 21st, December 2018
gazette
Free Download
(1 page)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 21st December 2018
filed on: 21st, December 2018
resolution
Free Download
(3 pages)
CS01
Confirmation statement with updates 14th September 2018
filed on: 21st, December 2018
confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, December 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 14th September 2017
filed on: 30th, October 2017
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th September 2017
filed on: 30th, October 2017
accounts
Free Download
(3 pages)
CH01
On 3rd December 2016 director's details were changed
filed on: 4th, December 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from PO Box NN48TB 10 10 Arrow Head Road Northampton Northamptonshire NN4 8TB United Kingdom on 4th December 2016 to 10 Arrow Head Road Northampton NN4 8TB
filed on: 4th, December 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.