- Company Overview for VICTUS ESTATES (2) LIMITED (08364183)
- Filing history for VICTUS ESTATES (2) LIMITED (08364183)
- People for VICTUS ESTATES (2) LIMITED (08364183)
- Charges for VICTUS ESTATES (2) LIMITED (08364183)
- More for VICTUS ESTATES (2) LIMITED (08364183)
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) |
---|---|---|---|
05 Sep 2019 | AD01 | Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 13 Mornington Crescent Hounslow TW5 9st on 5 September 2019 | |
08 Jul 2019 | AP01 | Appointment of Mr Deepak Raj Agrawal as a director on 1 January 2018 | |
20 May 2019 | TM01 | Termination of appointment of Deepak Raj Agrawal as a director on 28 February 2018 | |
12 Apr 2019 | AC92 | Restoration by order of the court | |
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 24 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AD01 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to Kingston Smith Llp Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Mr Deepak Raj Agrawal on 8 March 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 July 2016 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 May 2013 | MR01 | Registration of charge 083641830001 |