Advanced company searchLink opens in new window

VICTORIAN VOILE LIMITED

Company number 08397698

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 AA01 Current accounting period shortened from 27 February 2020 to 26 February 2020
15 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
28 Feb 2020 AA Micro company accounts made up to 28 February 2019
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
22 Jan 2020 PSC04 Change of details for Mr Maurice Leon David White as a person with significant control on 16 October 2019
28 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
16 Oct 2019 AD01 Registered office address changed from , 171-173 Gray's Inn Road, London, WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 October 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
14 Nov 2018 CH01 Director's details changed for Mr Maurice Leon David White on 14 November 2018
14 Nov 2018 PSC04 Change of details for Mr Maurice Leon David White as a person with significant control on 14 November 2018
16 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
30 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
04 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Anna Magdalena Grupa as a director on 6 March 2014
31 Mar 2015 AP01 Appointment of Mr Maurice Leon David White as a director on 6 March 2014
06 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
03 Nov 2014 TM02 Termination of appointment of Daniel St Guillaume as a secretary on 13 February 2014