- 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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 28 February 2016 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2015 | AD01 | Registered office address changed from 29 the Downs Altrincham Cheshire WA14 2QD to Station House Stamford New Road Altrincham Cheshire WA14 1EP on 4 December 2015 | |
24 Apr 2015 | AP01 | Appointment of Mr Kevin John Morrison as a director on 1 February 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Christina Niblock as a director on 5 January 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 11 Gainsborough Avenue Liverpool L31 7AT England to 29 the Downs Altrincham Cheshire WA14 2QD on 3 March 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Christina Niblock as a director on 5 January 2015 | |
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|