Advanced company searchLink opens in new window

VIIKING VENTURES UK LIMITED

Company number 05565376

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)
09 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 May 2019 LIQ03 Liquidators' statement of receipts and payments to 12 April 2019
10 May 2018 AD01 Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 58 Hugh Street London SW1V 4ER on 10 May 2018
01 May 2018 LIQ02 Statement of affairs
01 May 2018 600 Appointment of a voluntary liquidator
01 May 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-13
11 Apr 2018 PSC01 Notification of Dipen Amin as a person with significant control on 20 November 2017
11 Apr 2018 PSC07 Cessation of Sachin Jagdish Joshi as a person with significant control on 20 November 2017
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 TM02 Termination of appointment of Magus Secretaries Limited as a secretary on 20 November 2017
21 Mar 2018 PSC07 Cessation of Khemanand Hurhangee as a person with significant control on 20 November 2017
21 Mar 2018 PSC01 Notification of Sachin Jagdish Joshi as a person with significant control on 20 November 2017
16 Mar 2018 TM01 Termination of appointment of Dipen Amin as a director on 20 November 2017
16 Mar 2018 TM01 Termination of appointment of Khemanand Hurhangee as a director on 15 November 2017
16 Mar 2018 AP01 Appointment of Mrs Leena Soneji as a director on 14 November 2017
24 Jan 2018 AP01 Appointment of Mr Dipen Amin as a director on 21 September 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 20
20 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
11 Jun 2015 CERTNM Company name changed angelplace LIMITED\certificate issued on 11/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
10 Jun 2015 AP01 Appointment of Mr Khemanand Hurhangee as a director on 10 June 2015