- Company Overview for VICTORIAN SERVICES LTD. (09476122)
- Filing history for VICTORIAN SERVICES LTD. (09476122)
- People for VICTORIAN SERVICES LTD. (09476122)
- More for VICTORIAN SERVICES LTD. (09476122)
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
|
|
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
|