- Company Overview for VICTOR LANSON BRANDS LIMITED (10617173)
- Filing history for VICTOR LANSON BRANDS LIMITED (10617173)
- People for VICTOR LANSON BRANDS LIMITED (10617173)
- More for VICTOR LANSON BRANDS LIMITED (10617173)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Susan Phillips as a secretary on 3 October 2018 | |
24 May 2018 | TM01 | Termination of appointment of Victor Barbara Lanson as a director on 21 May 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
03 Jan 2018 | TM01 | Termination of appointment of Alexander Edward Mcloughlin as a director on 19 December 2017 | |
31 Aug 2017 | AP03 | Appointment of Miss Susan Phillips as a secretary on 24 March 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Alexander Edward Mcloughlin as a director on 24 March 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr Roderick Neal Mcloughlin as a director on 24 March 2017 | |
02 Aug 2017 | AD01 | Registered office address changed from 5 Henchley Dene Guildford GU4 7BH United Kingdom to Graffix House Newtown Road Henley-on-Thames RG9 1HG on 2 August 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|