- Company Overview for VICTORIA (LON) LIMITED (11773910)
- Filing history for VICTORIA (LON) LIMITED (11773910)
- People for VICTORIA (LON) LIMITED (11773910)
- More for VICTORIA (LON) LIMITED (11773910)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from 43 Ridgeway Gardens Ilford IG4 5HL England to 35 Buckingham Gate London SW1E 6PA on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Mohammad Raza as a director on 11 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Sheharyar Khalil as a director on 11 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Mohammad Raza as a person with significant control on 11 March 2020 | |
11 Mar 2020 | PSC01 | Notification of Sheharyar Khalil as a person with significant control on 11 March 2020 | |
29 Aug 2019 | PSC01 | Notification of Mohammad Raza as a person with significant control on 27 August 2019 | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
27 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
27 Aug 2019 | PSC07 | Cessation of Muhammad Shahzad as a person with significant control on 27 August 2019 | |
14 Jul 2019 | AD01 | Registered office address changed from 266 Vauxhall Bridge Road London SW1V 1BB United Kingdom to 43 Ridgeway Gardens Ilford IG4 5HL on 14 July 2019 | |
14 Jul 2019 | AP01 | Appointment of Mr Mohammad Raza as a director on 14 July 2019 | |
14 Jul 2019 | TM01 | Termination of appointment of Muhammad Shahzad as a director on 14 July 2019 | |
17 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-17
|