Advanced company searchLink opens in new window

VICTORY MOBILE LIMITED

Company number 06918625

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
21 Feb 2014 MR01 Registration of charge 069186250001
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
04 Jun 2013 CH03 Secretary's details changed for Mr John Boyd Quibell on 19 April 2013
09 Apr 2013 CONNOT Change of name notice
09 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-31
05 Mar 2013 AD01 Registered office address changed from 16 Balaclava Road Surbiton Surrey KT6 5PN on 5 March 2013
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Peter David Galliflent-Holmes on 1 December 2011
17 May 2012 TM01 Termination of appointment of Presolutions Limited as a director
30 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
05 Apr 2011 AP01 Appointment of Peter David Galliflent-Holmes as a director
04 Apr 2011 CERTNM Company name changed presolutions networks LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
04 Apr 2011 TM01 Termination of appointment of Geoffrey Walker as a director
21 Mar 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
08 Jul 2010 CH02 Director's details changed for Presolutions Limited on 1 October 2009
29 May 2009 NEWINC Incorporation