- Company Overview for VICTORIA PARK VILLAGE PROPERTIES LTD (06650382)
- Filing history for VICTORIA PARK VILLAGE PROPERTIES LTD (06650382)
- People for VICTORIA PARK VILLAGE PROPERTIES LTD (06650382)
- More for VICTORIA PARK VILLAGE PROPERTIES LTD (06650382)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2013 | CH01 | Director's details changed for Mrs Francis Moona on 30 September 2013 | |
04 Oct 2013 | AP01 | Appointment of Mrs Francis Moona as a director | |
04 Oct 2013 | TM01 | Termination of appointment of Edward Baller as a director | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
28 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2009 | |
03 Sep 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mr Edward Baller on 5 April 2010 | |
02 Sep 2010 | AD02 | Register inspection address has been changed | |
02 Sep 2010 | AD01 | Registered office address changed from 148-156 Victoria Park Road London E9 7JN on 2 September 2010 | |
26 May 2010 | AR01 | Annual return made up to 18 July 2009 with full list of shareholders | |
02 Dec 2009 | AD01 | Registered office address changed from Canterbury Mansions Lymington Road London NW6 1SE Uk on 2 December 2009 | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2009 | 288b | Appointment terminated secretary ian kriss | |
22 Jun 2009 | 288b | Appointment terminated director christopher ocallaghan | |
17 Jun 2009 | 288a | Director appointed edward baller |