Advanced company searchLink opens in new window

VICTOR TOPCO LIMITED

Company number 11791607

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)
11 Dec 2024 600 Appointment of a voluntary liquidator
20 Aug 2024 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
28 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
25 May 2021 LIQ01 Declaration of solvency
17 Feb 2021 AD01 Registered office address changed from 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 17 February 2021
16 Feb 2021 AD01 Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to 2nd Floor Arcadia House, 15 Forlease Road Maidenhead SL6 1RX on 16 February 2021
11 Feb 2021 600 Appointment of a voluntary liquidator
11 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-29
17 Aug 2020 TM01 Termination of appointment of Roderick Peter Joseph Green as a director on 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with updates
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 0.00004
16 Jul 2019 AP01 Appointment of Mr Roderick Peter Joseph Green as a director on 6 June 2019
16 Jul 2019 TM01 Termination of appointment of Paul Andrew Cocker as a director on 6 June 2019
16 Jul 2019 AP01 Appointment of Mr Matt Truman as a director on 6 June 2019
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 2
05 Apr 2019 SH02 Consolidation of shares on 14 March 2019
28 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-28
  • GBP 1