Advanced company searchLink opens in new window

VICTIM ARTS LIMITED

Company number 05232500

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2017 DS01 Application to strike the company off the register
07 Aug 2017 TM02 Termination of appointment of James Cameron Kelly as a secretary on 20 July 2017
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
17 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
14 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
12 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
04 Nov 2010 AD03 Register(s) moved to registered inspection location
04 Nov 2010 AD02 Register inspection address has been changed
04 Nov 2010 CH01 Director's details changed for Damien Steven Hirst on 15 September 2010
21 Oct 2010 CERTNM Company name changed victim LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19
21 Oct 2010 CONNOT Change of name notice
06 May 2010 AP03 Appointment of Mr James Cameron Kelly as a secretary
06 May 2010 TM02 Termination of appointment of Richard Wadhams as a secretary