Advanced company searchLink opens in new window

VICTORY TAVERNS LIMITED

Company number 08302456

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)
30 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
09 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
16 Aug 2022 AA Micro company accounts made up to 30 November 2021
20 Dec 2021 AD01 Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to 10 Stephenson Court Fraser Road Priory Business Park Bedford MK44 3WJ on 20 December 2021
14 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
20 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Oct 2020 AD01 Registered office address changed from Russells (Accountants) Ltd 33-39 High Street Kempston Bedford MK42 7BT England to 17 Railton Road Kempston Bedford MK42 7PN on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Mark Ward on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mr Mark Ward as a person with significant control on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mrs Diane Ward on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mrs Diane Ward as a person with significant control on 5 October 2020
08 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Aug 2018 PSC04 Change of details for Mrs Diane Ward as a person with significant control on 21 August 2018
21 Aug 2018 PSC04 Change of details for Mr Mark Ward as a person with significant control on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mr Mark Ward on 21 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Diane Ward on 21 August 2018