Advanced company searchLink opens in new window

VICTOR'S ICES LIMITED

Company number 08815233

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)
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 AA Total exemption full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 AP01 Appointment of Mahalina Collins as a director on 31 March 2016
05 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
22 Mar 2016 AP01 Appointment of Renato Di Paola as a director on 17 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 11/01/2018
15 Mar 2016 TM01 Termination of appointment of Mahalina Collins as a director on 17 December 2015
15 Mar 2016 AD01 Registered office address changed from 12 Bertelli Place Mono Lane Feltham Middlesex TW13 7NF to 85 Oakwood Court Abbotsbury Road London W14 8JZ on 15 March 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 May 2015 AD01 Registered office address changed from 163 Sparrow Farm Drive Feltham Middlesex TW14 0DG to 12 Bertelli Place Mono Lane Feltham Middlesex TW13 7NF on 30 May 2015
30 May 2015 TM01 Termination of appointment of Vittorio Cerullo as a director on 29 April 2015
30 May 2015 AP01 Appointment of Mahalina Collins as a director on 29 April 2015
27 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
13 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-13
  • GBP 1