Advanced company searchLink opens in new window

VICTORIA ONE LTD

Company number 06144175

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AD01 Registered office address changed from Finsgate 5/7 Cranwood Street London EC1V 9EE United Kingdom on 14 September 2011
09 Jun 2011 TM02 Termination of appointment of Armony Secretaries Limited as a secretary
09 Jun 2011 TM01 Termination of appointment of Martin Burgess as a director
08 Mar 2011 CH04 Secretary's details changed for Armony Secretaries Limited on 3 December 2010
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 90,000
08 Mar 2011 CH04 Secretary's details changed for Armony Secretaries Limited on 3 December 2010
03 Dec 2010 AD01 Registered office address changed from 1 Liverpool Street 4th Floor Unit 416 London London EC2M 7QD United Kingdom on 3 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
30 Mar 2010 CH04 Secretary's details changed for Armony Secretaries Limited on 30 March 2010
03 Mar 2010 AD01 Registered office address changed from Business Design Centre Suite 128 a 52 Upper Street London N1 0QH United Kingdom on 3 March 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 May 2009 88(2) Capitals not rolled up
28 May 2009 123 Gbp nc 10000/90000 06/05/08
21 Apr 2009 363a Return made up to 07/03/09; full list of members
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
09 May 2008 88(2) Capitals not rolled up
28 Mar 2008 287 Registered office changed on 28/03/2008 from unit 329, the business design centre, 52 upper street london N1 0QH
27 Mar 2008 363a Return made up to 07/03/08; full list of members
14 May 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
07 Mar 2007 NEWINC Incorporation