- Company Overview for VIKING CAPITAL LTD (07480399)
- Filing history for VIKING CAPITAL LTD (07480399)
- People for VIKING CAPITAL LTD (07480399)
- More for VIKING CAPITAL LTD (07480399)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | AP01 | Appointment of Mr Sunil Bhojwani as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Praveer Assomull as a director | |
28 Apr 2014 | AD01 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY United Kingdom on 28 April 2014 | |
25 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | TM01 | Termination of appointment of Praveer Assomull as a director | |
26 Nov 2013 | AP01 | Appointment of Mr Sunil Bhojwani as a director | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2013 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 30 January 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
25 Apr 2012 | AD01 | Registered office address changed from Gf Ro 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 25 April 2012 | |
03 Feb 2012 | CH01 | Director's details changed for Mr Assomull Praveer on 31 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 9 January 2012 | |
06 Jan 2012 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
03 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
31 Aug 2011 | TM01 | Termination of appointment of Besario Pempe as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Karan Kirpalani as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Saahil Parkash Mehra as a director | |
05 Jul 2011 | AP01 | Appointment of Mr Karan Kirpalani as a director | |
17 May 2011 | AP01 | Appointment of Mr Assomull Praveer as a director |