Advanced company searchLink opens in new window

VICTORIA FISHERIES (MIDLANDS) LIMITED

Company number 08803704

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2023 AD01 Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to 18 Fisher Street Carlisle CA3 8RH on 20 February 2023
17 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with updates
17 Feb 2023 AP01 Appointment of Mr Anthony Logan as a director on 14 February 2023
17 Feb 2023 PSC01 Notification of Anthony Logan as a person with significant control on 14 February 2023
17 Feb 2023 TM01 Termination of appointment of Anastasios Menicou as a director on 14 February 2023
17 Feb 2023 PSC07 Cessation of Eleni Menicou as a person with significant control on 14 February 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jun 2022 CH01 Director's details changed for Mr Anastasios Menicou on 9 February 2022
16 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Loucas Menicou as a director on 4 January 2022
05 Jan 2022 AP01 Appointment of Mr Anastasios Menicou as a director on 4 January 2022
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
19 Feb 2021 TM01 Termination of appointment of Anastasios Menicou as a director on 18 February 2021
19 Feb 2021 TM01 Termination of appointment of Stavroulla Menicou as a director on 18 February 2021
19 Feb 2021 AP01 Appointment of Mr Loucas Menicou as a director on 18 February 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
14 Jun 2019 PSC01 Notification of Eleni Menicou as a person with significant control on 14 June 2018
14 Jun 2019 PSC07 Cessation of Anastasios Menicou as a person with significant control on 14 June 2018
15 Nov 2018 AD01 Registered office address changed from Apollo House 3 Wheeleys Road Edgbaston Birmingham B15 2LD to First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ on 15 November 2018