Advanced company searchLink opens in new window

VICTORY CARRIAGES LIMITED

Company number 06558755

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
05 Feb 2019 AA Micro company accounts made up to 30 April 2018
20 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from 50 Dolland House New Burn Street London SE11 5LS to 211a Kennington Lane London SE11 5QS on 8 March 2018
01 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1,000
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
07 Mar 2014 AA Accounts for a dormant company made up to 30 April 2013
08 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
24 Mar 2013 TM01 Termination of appointment of Kunle Odeyemi as a director
19 Mar 2013 TM01 Termination of appointment of Kunle Odeyemi as a director
19 Mar 2013 TM01 Termination of appointment of Adamo Akinsanya as a director
12 Mar 2013 AP01 Appointment of Mr Adedolapo Abiola Omoyele as a director
12 Mar 2013 AD01 Registered office address changed from 211a Kennington Lane Kennington London SE11 5QS on 12 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Jan 2013 CH01 Director's details changed for Adamo Surakatu Akinsanya on 11 January 2013
29 Jun 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011