- Company Overview for VICTORIA FALLS CONTRACTING SERVICES LIMITED (05698121)
- Filing history for VICTORIA FALLS CONTRACTING SERVICES LIMITED (05698121)
- People for VICTORIA FALLS CONTRACTING SERVICES LIMITED (05698121)
- More for VICTORIA FALLS CONTRACTING SERVICES LIMITED (05698121)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2010 | DS01 | Application to strike the company off the register | |
28 Oct 2010 | AA | Total exemption full accounts made up to 3 February 2010 | |
22 Mar 2010 | AR01 |
Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-03-22
|
|
22 Mar 2010 | CH01 | Director's details changed for Miss Roniet Phillipa Ovadia on 21 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 3 February 2009 | |
09 Feb 2009 | 363a | Return made up to 04/02/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 3 February 2008 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from flat 38 mayfield mansions 94 west hill london SW15 2YB united kingdom | |
06 May 2008 | 288c | Director's Change of Particulars / roniet ovadia / 02/05/2008 / Title was: , now: miss; HouseName/Number was: , now: flat 17; Street was: flat 38 mayfield mansions, now: knight house; Area was: 94 westhill, now: 22 scott avenue; Region was: , now: london; Post Code was: SW15 2YB, now: SW15 3PB; Country was: , now: uk | |
24 Apr 2008 | 363a | Return made up to 04/02/08; full list of members | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from 70 upper richmond road putney london SW15 2RP | |
26 Nov 2007 | 288a | New secretary appointed | |
07 Nov 2007 | AA | Total exemption full accounts made up to 3 February 2007 | |
10 Oct 2007 | 288b | Secretary resigned | |
14 Jun 2007 | 225 | Accounting reference date shortened from 28/02/07 to 03/02/07 | |
20 Mar 2007 | 363a | Return made up to 04/02/07; full list of members | |
15 Jan 2007 | 288c | Director's particulars changed | |
07 Dec 2006 | 288c | Director's particulars changed | |
08 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: 1ST floor highlands house 165 the broadway wimbledon london SW19 1NE | |
25 Jul 2006 | 288b | Secretary resigned |