Advanced company searchLink opens in new window

VICEROY CAPITAL LIMITED

Company number 04714112

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2024 DS01 Application to strike the company off the register
22 Jul 2024 SH20 Statement by Directors
22 Jul 2024 SH19 Statement of capital on 22 July 2024
  • GBP 0.1
22 Jul 2024 CAP-SS Solvency Statement dated 19/07/24
22 Jul 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 31 December 2023
03 Apr 2023 AA Micro company accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
15 Feb 2022 AA Micro company accounts made up to 31 December 2021
25 Jun 2021 PSC05 Change of details for Glenmore Investments Ltd as a person with significant control on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
29 Mar 2021 PSC05 Change of details for Glenmore Investmenst Ltd as a person with significant control on 29 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
21 Apr 2020 AA Micro company accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 December 2018
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
23 Apr 2018 CH01 Director's details changed for Mr Daniel James Rubin on 23 April 2018
17 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates