Advanced company searchLink opens in new window

THE VICTORY RTM COMPANY LIMITED

Company number 09051768

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
05 Jan 2021 AP01 Appointment of Mr Mohammed Sharif Miah as a director on 1 December 2020
05 Jan 2021 TM01 Termination of appointment of Susan Margaret Ashworth as a director on 31 October 2020
05 Jan 2021 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2020
05 Jan 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 94 Park Lane Croydon Surrey CR0 1JB on 5 January 2021
19 Oct 2020 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 16 October 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
22 May 2018 CH01 Director's details changed for Susan Margaret Ashworth on 22 May 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
11 May 2018 CH04 Secretary's details changed for Warwick Estates on 2 March 2018
11 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 May 2018 AP04 Appointment of Warwick Estates as a secretary on 2 March 2018
09 May 2018 AD01 Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 9 May 2018
15 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
23 May 2017 CH04 Secretary's details changed for Urban Owners Limited on 6 December 2016
18 Oct 2016 AA Accounts for a dormant company made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 22 May 2016 no member list
13 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 22 May 2015 no member list