- Company Overview for VICTORIMAX LIMITED (08163723)
- Filing history for VICTORIMAX LIMITED (08163723)
- People for VICTORIMAX LIMITED (08163723)
- More for VICTORIMAX LIMITED (08163723)
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 Aug 2017 | PSC04 | Change of details for Mr Zulfikar Lakdawala as a person with significant control on 30 September 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 May 2017 | CH01 | Director's details changed for Mr Naushad Ramji on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mrs Rachana Sunderji Chheda on 4 May 2017 | |
04 May 2017 | CH01 | Director's details changed for Mr Zulfikar Lakdawala on 4 May 2017 | |
04 May 2017 | AP01 | Appointment of Mr Naushad Ramji as a director on 4 May 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from First Floor 89 London Road Leicester LE2 0PF England to First Floor 89 London Road Leicester LE2 0PF on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Unit 7 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD to First Floor 89 London Road Leicester LE2 0PF on 14 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Sep 2015 | AP01 | Appointment of Mrs Rachana Sunderji Chheda as a director on 16 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
23 Jun 2015 | AA | Micro company accounts made up to 31 August 2014 | |
01 Dec 2014 | CERTNM |
Company name changed maxwin legal LIMITED\certificate issued on 01/12/14
|
|
06 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
24 Jul 2014 | AD01 | Registered office address changed from 60 Avondale Gardens Hounslow TW4 5EU England to Unit 7 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD on 24 July 2014 | |
14 Jul 2014 | NM01 |
Change of name by resolution
|
|
14 Jul 2014 | CERTNM |
Company name changed zarash immigration LIMITED\certificate issued on 14/07/14
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Jul 2014 | AD01 | Registered office address changed from 4 Bell Parade Bell Road Hounslow TW3 3NU on 2 July 2014 | |
27 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
|
|
23 Nov 2013 | CH01 | Director's details changed for Mr Zulfikar Lakdawala on 1 November 2013 |