- Company Overview for VICTORSTONE COMMERCIAL FINANCE LTD (10197176)
- Filing history for VICTORSTONE COMMERCIAL FINANCE LTD (10197176)
- People for VICTORSTONE COMMERCIAL FINANCE LTD (10197176)
- More for VICTORSTONE COMMERCIAL FINANCE LTD (10197176)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2019 | PSC07 | Cessation of Sofkul Islam as a person with significant control on 10 April 2019 | |
16 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
08 Nov 2017 | TM01 | Termination of appointment of Sofkul Islam as a director on 8 November 2017 | |
06 Oct 2017 | PSC01 | Notification of Sofkul Islam as a person with significant control on 26 April 2017 | |
06 Oct 2017 | PSC01 | Notification of Muhib Meah as a person with significant control on 26 April 2017 | |
31 Aug 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL England to 53 Hanbury Street London E1 5JP on 27 April 2017 | |
14 Dec 2016 | TM01 | Termination of appointment of Syed Ali as a director on 14 December 2016 | |
08 Aug 2016 | AP01 | Appointment of Mr Muhib Meah as a director on 5 August 2016 | |
26 May 2016 | TM01 | Termination of appointment of Matthew Stickels as a director on 26 May 2016 | |
24 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-24
|