- Company Overview for VICTIM ARTS LIMITED (05232500)
- Filing history for VICTIM ARTS LIMITED (05232500)
- People for VICTIM ARTS LIMITED (05232500)
- More for VICTIM ARTS LIMITED (05232500)
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
|
|
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
|
|
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
|
|
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 |