- Company Overview for VICTORIOUS ATLANTIC LIMITED (09374045)
- Filing history for VICTORIOUS ATLANTIC LIMITED (09374045)
- People for VICTORIOUS ATLANTIC LIMITED (09374045)
- More for VICTORIOUS ATLANTIC LIMITED (09374045)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
03 May 2017 | AAMD | Amended accounts for a small company made up to 31 December 2015 | |
03 Apr 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
16 Jan 2017 | AP01 | Appointment of Mr Manu Diwakar as a director on 1 January 2017 | |
04 Jan 2017 | AP04 | Appointment of F&L Cosec Limited as a secretary on 4 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX to 8 Lincoln's Inn Fields London WC2A 3BP on 4 January 2017 | |
04 Jan 2017 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 4 January 2017 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Feb 2015 | AP01 | Appointment of Mr Dean Gilbert as a director on 2 February 2015 | |
02 Feb 2015 | CERTNM |
Company name changed newincco 1345 LIMITED\certificate issued on 02/02/15
|
|
02 Feb 2015 | TM01 | Termination of appointment of Christopher Alan Mackie as a director on 2 February 2015 | |
02 Feb 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director on 2 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director on 2 February 2015 | |
05 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-05
|