- Company Overview for VICEROY LIMITED (01555651)
- Filing history for VICEROY LIMITED (01555651)
- People for VICEROY LIMITED (01555651)
- Charges for VICEROY LIMITED (01555651)
- Insolvency for VICEROY LIMITED (01555651)
- More for VICEROY LIMITED (01555651)
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) |
---|---|---|---|
28 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jul 2021 | AM23 | Notice of move from Administration to Dissolution | |
24 Feb 2021 | AM10 | Administrator's progress report | |
12 Oct 2020 | AM06 | Notice of deemed approval of proposals | |
28 Sep 2020 | AM03 | Statement of administrator's proposal | |
28 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
19 Aug 2020 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to C/O Duff and Phelps the Shard 32 London Bridge Street London SE1 9SG on 19 August 2020 | |
05 Aug 2020 | AM01 | Appointment of an administrator | |
28 Feb 2020 | MR01 | Registration of charge 015556510008, created on 19 February 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
21 Nov 2019 | MR04 | Satisfaction of charge 015556510007 in full | |
24 Oct 2019 | CH01 | Director's details changed for Mr Christian Verhounig on 2 March 2018 | |
05 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jun 2019 | MR01 | Registration of charge 015556510007, created on 12 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Christian Verhounig on 17 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
26 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
05 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | TM01 | Termination of appointment of Stephen James Moore as a director on 31 August 2015 | |
08 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|