Advanced company searchLink opens in new window

VICTORIAN SERVICES LTD.

Company number 09476122

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)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2019 AD01 Registered office address changed from 23 New Mount Street Suite 888 Manchester M4 4DE England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 24 April 2019
24 Apr 2019 AA Accounts for a dormant company made up to 31 March 2018
24 Apr 2019 PSC01 Notification of Artur Helmut Oppenhorst as a person with significant control on 24 April 2019
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2018 CS01 Confirmation statement made on 6 March 2018 with updates
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 23 New Mount Street Suite 888 Manchester M4 4DE on 3 October 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 AA Micro company accounts made up to 31 March 2017
29 Sep 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Sep 2017 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 1 June 2017
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2017 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 7 July 2017
06 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
27 May 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000,000
27 May 2016 AP04 Appointment of Sl24 Ltd. as a secretary on 6 March 2016
06 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-06
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted