- Company Overview for ED VICTOR LIMITED (01270161)
- Filing history for ED VICTOR LIMITED (01270161)
- People for ED VICTOR LIMITED (01270161)
- Charges for ED VICTOR LIMITED (01270161)
- More for ED VICTOR LIMITED (01270161)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2017 | AA01 | Current accounting period extended from 31 December 2017 to 28 February 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 6 Bayley Street Bedford Square London WC1B 3HE to 5th Floor Haymarket House 28-29 Haymarket London SW1Y 4SP on 9 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Edward Victor as a person with significant control on 20 October 2017 | |
09 Nov 2017 | PSC02 | Notification of Curtis Brown Group Limited as a person with significant control on 20 October 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Leon Rhys Morgan as a director on 20 October 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Carol Ryan as a director on 20 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Jonathan Michael Geller as a director on 20 October 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Simon Alexander Flamank as a director on 20 October 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
19 Jun 2017 | TM01 | Termination of appointment of Edward Victor as a director on 7 June 2017 | |
06 Mar 2017 | TM01 | Termination of appointment of Graham Carleton Greene as a director on 10 October 2016 | |
07 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
24 May 2016 | MR04 | Satisfaction of charge 4 in full | |
19 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
09 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 May 2014
|
|
22 Apr 2015 | SH03 | Purchase of own shares. | |
09 Mar 2015 | TM02 | Termination of appointment of Margaret Crompton Phillips as a secretary on 31 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Margaret Crompton Phillips as a director on 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
29 Sep 2014 | TM01 | Termination of appointment of Sophie Hicks as a director on 16 May 2014 | |
19 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |