Advanced company searchLink opens in new window

VICTORIA INVESTMENTS PIKCO LIMITED

Company number 09976070

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)
26 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
31 Mar 2021 LIQ01 Declaration of solvency
23 Mar 2021 AD03 Register(s) moved to registered inspection location 120 Holborn London EC1N 2TD
23 Mar 2021 AD02 Register inspection address has been changed to 120 Holborn London EC1N 2TD
17 Mar 2021 AD01 Registered office address changed from 120 Holborn London EC1N 2TD United Kingdom to 1 More London Place London SE1 2AF on 17 March 2021
17 Mar 2021 600 Appointment of a voluntary liquidator
17 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
25 Feb 2021 PSC05 Change of details for Victoria Investments Intermediate Holdco Limited as a person with significant control on 2 February 2020
24 Feb 2021 MR04 Satisfaction of charge 099760700001 in full
12 Feb 2021 SH20 Statement by Directors
12 Feb 2021 SH19 Statement of capital on 12 February 2021
  • GBP 1.186631
12 Feb 2021 CAP-SS Solvency Statement dated 12/02/21
12 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 12/02/2021
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 118,663,114
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
12 Dec 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
12 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
30 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
30 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
11 Nov 2019 CH01 Director's details changed for Mrs Clare Gilmartin on 30 July 2019
26 Jul 2019 MR01 Registration of charge 099760700001, created on 23 July 2019
25 Jul 2019 AP01 Appointment of Mrs Clare Gilmartin as a director on 25 July 2019
25 Jul 2019 TM01 Termination of appointment of Franziska Kayser as a director on 25 July 2019