- Company Overview for VIIKING VENTURES UK LIMITED (05565376)
- Filing history for VIIKING VENTURES UK LIMITED (05565376)
- People for VIIKING VENTURES UK LIMITED (05565376)
- Insolvency for VIIKING VENTURES UK LIMITED (05565376)
- More for VIIKING VENTURES UK LIMITED (05565376)
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
|
|
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
|
|
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
|
|
11 Jun 2015 | CERTNM |
Company name changed angelplace LIMITED\certificate issued on 11/06/15
|
|
10 Jun 2015 | AP01 | Appointment of Mr Khemanand Hurhangee as a director on 10 June 2015 |