- Company Overview for VICTOR CNC (UK) LIMITED (02621677)
- Filing history for VICTOR CNC (UK) LIMITED (02621677)
- People for VICTOR CNC (UK) LIMITED (02621677)
- Charges for VICTOR CNC (UK) LIMITED (02621677)
- More for VICTOR CNC (UK) LIMITED (02621677)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2020 | DS01 | Application to strike the company off the register | |
30 Nov 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
30 Nov 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 026216770003 | |
30 Nov 2020 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
06 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
30 Jun 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of Alan Birch as a director on 26 September 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
24 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
01 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
22 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
27 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
06 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
15 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Ming Ho Huang on 15 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Anthony Gannon on 10 July 2014 | |
23 Apr 2014 | TM01 | Termination of appointment of Roland Willott as a director | |
11 Dec 2013 | MR01 | Registration of charge 026216770003 |