Advanced company searchLink opens in new window

VICTORIA HOUSE

Company number 04063498

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)
11 Sep 2014 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2014 AD01 Registered office address changed from Victoria House Bloomsbury Square London WC1B 4OA on 4 January 2014
03 Jan 2014 AA Full accounts made up to 30 June 2013
03 Jan 2014 AA Full accounts made up to 30 June 2012
03 Jan 2014 AA Full accounts made up to 30 June 2011
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
13 Dec 2013 CH03 Secretary's details changed for Mr Michael Whelan on 30 November 2011
12 Dec 2013 CH01 Director's details changed for Mr Michael Whelan on 30 November 2011
05 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
28 Nov 2011 AP03 Appointment of Mr Michael Whelan as a secretary
25 Nov 2011 AP01 Appointment of Mr Michael Whelan as a director
25 Nov 2011 TM01 Termination of appointment of John Barrett as a director
25 Nov 2011 TM02 Termination of appointment of Damien Ryan as a secretary
04 Apr 2011 AA Full accounts made up to 30 June 2010
23 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2011 AR01 Annual return made up to 1 September 2010 with full list of shareholders
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 AA Full accounts made up to 30 June 2009
08 Feb 2010 TM01 Termination of appointment of Stephen Traub as a director