Advanced company searchLink opens in new window

NBIM VICTORIA BTLP LIMITED

Company number 08224477

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2018 DS01 Application to strike the company off the register
05 Jan 2018 TM01 Termination of appointment of Jason Antony Reader as a director on 18 December 2017
05 Jan 2018 TM01 Termination of appointment of Martin William Gordon Palmer as a director on 18 December 2017
05 Jan 2018 AP01 Appointment of Mr Robert Peel as a director on 18 December 2017
05 Jan 2018 AP01 Appointment of Mr Jayesh Patel as a director on 18 December 2017
05 Jan 2018 AP01 Appointment of Mr Egil Strysse as a director on 18 December 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
13 Jun 2017 AA Full accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 99,500
16 Sep 2015 AA Full accounts made up to 31 December 2014
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 99,500
05 Sep 2014 AD03 Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE
05 Sep 2014 AD02 Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE
21 Jul 2014 TM02 Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 June 2014
16 Apr 2014 CC04 Statement of company's objects
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 19/03/2014
08 Apr 2014 AP01 Appointment of Mr Martin William Gordon Palmer as a director
04 Apr 2014 AP01 Appointment of Mr Jason Antony Reader as a director