Advanced company searchLink opens in new window

VICTORIOUS ATLANTIC LIMITED

Company number 09374045

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
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
  • GBP 1