Advanced company searchLink opens in new window

VICEROY LIMITED

Company number 01555651

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50,000
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
  • GBP 50,000