- 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) |
---|---|---|---|
11 Jul 2022 | TM01 | Termination of appointment of Manish Gambhir as a director on 1 May 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Unit 1B Wavertree Boulevard South Liverpool L7 9PF England to Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on 11 July 2022 | |
29 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
09 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
12 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
24 Dec 2018 | AD01 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Unit 1B Wavertree Boulevard South Liverpool L7 9PF on 24 December 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2018 | AA | Micro company accounts made up to 28 February 2017 | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2018 | TM01 | Termination of appointment of Kevin John Morrison as a director on 10 January 2018 | |
12 Jan 2018 | AP01 | Appointment of Mr Manish Gambhir as a director on 10 January 2018 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
29 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2017 | |
29 Nov 2017 | PSC02 | Notification of Victory House Group Limited as a person with significant control on 11 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates |