Vip Transfers Ltd (reg no 14233977) is a private limited company created on 2022-07-14 in United Kingdom. This company can be found at Regus, 6-9, The Square, Stockley Park, Uxbridge UB11 1FW. Vip Transfers Ltd operates SIC code: 49320 that means "taxi operation".
Company details
Name
Vip Transfers Ltd
Number
14233977
Date of Incorporation:
2022-07-14
End of financial year:
31 July
Address:
Regus, 6-9, The Square, Stockley Park, Uxbridge, UB11 1FW
SIC code:
49320 - Taxi operation
As for the 1 managing director that can be found in the firm, we can name: Sharafat A. (appointed on 09 January 2023). The Companies House indexes 2 persons of significant control, namely: Sharafat A. has over 3/4 of shares, 3/4 to full of voting rights, Imran M. has over 3/4 of shares.
Directors
People with significant control
Sharafat A.
9 January 2023
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Imran M.
14 July 2022 - 1 January 2023
Nature of control:
75,01-100% shares
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
Download filing
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, December 2023
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates July 13, 2023
filed on: 4th, December 2023
| confirmation statement
Free Download
(3 pages)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
Free Download
(1 page)
(AD01) New registered office address Regus, 6-9 the Square, Stockley Park Uxbridge UB11 1FW. Change occurred on May 23, 2023. Company's previous address: 2a Stanley Road Southall UB1 1PA England.
filed on: 23rd, May 2023
| address
Free Download
(1 page)
(PSC01) Notification of a person with significant control January 9, 2023
filed on: 11th, January 2023
| persons with significant control
Free Download
(2 pages)
(AD01) New registered office address 2a Stanley Road Southall UB1 1PA. Change occurred on January 9, 2023. Company's previous address: 2 Wardown Court New Bedford Road Luton LU3 1LH United Kingdom.
filed on: 9th, January 2023
| address
Free Download
(1 page)
(TM01) Director's appointment was terminated on January 1, 2023
filed on: 9th, January 2023
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 9th, January 2023
| persons with significant control
Free Download
(1 page)
(AP01) On January 9, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
Free Download
(2 pages)
(NEWINC) Certificate of incorporation
filed on: 14th, July 2022
| incorporation