Advanced company searchLink opens in new window

VICTORY HOUSE NO 1 LTD

Company number 09214874

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)
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