- Company Overview for VICTORSTONE FINANCIAL LIMITED (06081156)
- Filing history for VICTORSTONE FINANCIAL LIMITED (06081156)
- People for VICTORSTONE FINANCIAL LIMITED (06081156)
- Charges for VICTORSTONE FINANCIAL LIMITED (06081156)
- Insolvency for VICTORSTONE FINANCIAL LIMITED (06081156)
- More for VICTORSTONE FINANCIAL LIMITED (06081156)
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) |
---|---|---|---|
18 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2021 | CH01 | Director's details changed for Mr Sofkul Islam on 25 March 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 213 City Road London EC1V 1JN on 25 March 2021 | |
19 Mar 2019 | L64.04 | Dissolution deferment | |
19 Mar 2019 | L64.07 | Completion of winding up | |
04 Nov 2016 | COCOMP | Order of court to wind up | |
08 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Feb 2015 | AP01 | Appointment of Mr Matthew Stickels as a director on 12 January 2015 | |
04 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 | |
15 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
25 May 2012 | TM01 | Termination of appointment of Bilat Shaista as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Mr Sofkul Islam on 3 May 2011 | |
23 Feb 2011 | AP01 | Appointment of Mr Sofkul Islam as a director | |
02 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders |