- Company Overview for VICEROY CAPITAL LIMITED (04714112)
- Filing history for VICEROY CAPITAL LIMITED (04714112)
- People for VICEROY CAPITAL LIMITED (04714112)
- Charges for VICEROY CAPITAL LIMITED (04714112)
- More for VICEROY CAPITAL LIMITED (04714112)
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
|
|
22 Jul 2024 | CAP-SS | Solvency Statement dated 19/07/24 | |
22 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
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 |