- Company Overview for VICTORY HOUSE NO 1 LTD (09214874)
- Filing history for VICTORY HOUSE NO 1 LTD (09214874)
- People for VICTORY HOUSE NO 1 LTD (09214874)
- More for VICTORY HOUSE NO 1 LTD (09214874)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 29 February 2020 | |
19 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2022 | |
18 Mar 2024 | AA | Total exemption full accounts made up to 28 February 2019 | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with updates | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | PSC01 | Notification of Samuel Beilin as a person with significant control on 1 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of Steven Harkness as a person with significant control on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Samuel Beilin as a director on 1 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Steven Harkness as a director on 1 July 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 22 February 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with updates | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | PSC01 | Notification of Steven Harkness as a person with significant control on 1 May 2022 | |
11 Jul 2022 | PSC07 | Cessation of Victory House Group Limited as a person with significant control on 1 May 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Steven Harkness as a director on 1 May 2022 |