Advanced company searchLink opens in new window

VICTUS SOLUTIONS UK LIMITED

Company number 07934742

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)
29 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
22 Sep 2015 TM01 Termination of appointment of John Anthony Adamson as a director on 28 August 2015
11 Sep 2015 AD01 Registered office address changed from 11 Lumley Court Drum Industrial Estate Chester Le Street Co Durham DH2 1AN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 11 September 2015
09 Sep 2015 4.20 Statement of affairs with form 4.19
09 Sep 2015 600 Appointment of a voluntary liquidator
09 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
28 Aug 2015 TM01 Termination of appointment of Michael Lee Wanless as a director on 28 August 2015
28 Aug 2015 TM01 Termination of appointment of Anthony James Daglish as a director on 28 August 2015
18 Jun 2015 TM01 Termination of appointment of Craig Edwin Pugh as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Mark Fallon as a director on 18 June 2015
13 May 2015 MR01 Registration of charge 079347420001, created on 8 May 2015
11 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
02 Oct 2014 MA Memorandum and Articles of Association
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 May 2014
  • GBP 120
02 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 115
26 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 110
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Mr Mark Fallon as a director on 31 May 2014
02 Jun 2014 AD01 Registered office address changed from 11 Lumley Court Drum Industrial Estate Chester Le Street Co. Durham DH2 1AN England on 2 June 2014
28 May 2014 AD01 Registered office address changed from 6 Lucy Street Chester Le Street Co. Durham DH3 3UP on 28 May 2014