Advanced company searchLink opens in new window

VICTORIA FALLS CONTRACTING SERVICES LIMITED

Company number 05698121

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)
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
  • GBP 1
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