Advanced company searchLink opens in new window

VICTORY CONSULTANTS LIMITED

Company number 05063822

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)
31 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2010 DS01 Application to strike the company off the register
30 Mar 2009 363a Return made up to 04/03/09; full list of members
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jun 2008 363a Return made up to 04/03/08; full list of members
06 Jun 2008 288c Secretary's Change of Particulars / dianne hart / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 28 the granary, now: golf course lane innovation way; Area was: st'd abbotts, now: ; Post Town was: ware, now: grimsby; Region was: hertfordshire, now: south humberside; Post Code was: SG12 8XH, now: DN37 9TT; Country was: , now: united kingd
06 Jun 2008 288c Director's Change of Particulars / adam victory / 01/04/2008 / HouseName/Number was: , now: 20; Street was: 28 the granary, now: golf course lane innovation way; Area was: st'd abbotts, now: ; Post Town was: ware, now: grimsby; Region was: hertfordshire, now: south humberside; Post Code was: SG12 8XH, now: DN37 9TT; Country was: , now: united kingd
23 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Apr 2007 363s Return made up to 04/03/07; full list of members
16 Apr 2007 363s Return made up to 04/03/06; full list of members
29 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
28 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
21 Mar 2005 363s Return made up to 04/03/05; full list of members
21 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
12 Mar 2004 288b Secretary resigned
12 Mar 2004 288b Director resigned
12 Mar 2004 288a New director appointed
12 Mar 2004 288a New secretary appointed
04 Mar 2004 NEWINC Incorporation