- Company Overview for VICTORIOUS TRADING LTD (08907181)
- Filing history for VICTORIOUS TRADING LTD (08907181)
- People for VICTORIOUS TRADING LTD (08907181)
- More for VICTORIOUS TRADING LTD (08907181)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2018 | DS01 | Application to strike the company off the register | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
01 Oct 2014 | AD01 | Registered office address changed from 24 Eighth Avenue London E12 5JN to Unit 402 Coventry Chamber 1-3 Coventry Road Ilford Essex IG1 4QR on 1 October 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Nazrul Islam on 4 March 2014 | |
30 Jul 2014 | AP03 | Appointment of Mr Md Nazrul Islam as a secretary on 3 March 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Md Nazrul Islam as a director on 20 July 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Nazrul Islam as a director on 3 March 2014 | |
26 Jul 2014 | TM01 | Termination of appointment of Nazrul Islam as a director on 20 July 2014 | |
26 Jul 2014 | AP01 | Appointment of Mr Nazrul Islam as a director on 3 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | AP01 | Appointment of Mr Md Nazrul Islam as a director on 19 July 2014 | |
21 Jul 2014 | AD01 | Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England to 24 Eighth Avenue London E12 5JN on 21 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Konstantin Nemchukov as a director on 19 July 2014 | |
21 Feb 2014 | NEWINC |
Incorporation
|