- Company Overview for VICTORIA RETAIL LIMITED (12006190)
- Filing history for VICTORIA RETAIL LIMITED (12006190)
- People for VICTORIA RETAIL LIMITED (12006190)
- More for VICTORIA RETAIL LIMITED (12006190)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2021 | AD01 | Registered office address changed from 1 Flat Above 1-2 Victoria Arcade Great Yarmouth NR30 2NU England to Flat Above 1-2 Victoria Arcade Great Yarmouth Norfolk NR30 2NU on 11 April 2021 | |
11 Apr 2021 | AD01 | Registered office address changed from 19 Radcliffe St Milton Keynes MK12 5DQ England to 1 Flat Above 1-2 Victoria Arcade Great Yarmouth NR30 2NU on 11 April 2021 | |
23 Nov 2020 | PSC07 | Cessation of Shane Marvin Jenkinson as a person with significant control on 16 October 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Shane Marvin Jenkinson as a director on 16 October 2020 | |
23 Nov 2020 | AP01 | Appointment of Samuel Fernando Tavares Semedo as a director on 16 October 2020 | |
23 Nov 2020 | PSC01 | Notification of Samuel Fernando Tavares Semedo as a person with significant control on 16 October 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
09 Jul 2020 | AD01 | Registered office address changed from 19 Radcliffe Street Milton Keynes MK12 5HJ England to 19 Radcliffe St Milton Keynes MK12 5DQ on 9 July 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Darren Bond as a director on 1 July 2020 | |
08 Jul 2020 | PSC07 | Cessation of Darren Bond as a person with significant control on 1 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Shane Marvin Jenkinson as a person with significant control on 1 January 2020 | |
06 Jul 2020 | AP01 | Appointment of Shane Marvin Jenkinson as a director on 1 January 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from 25-26 Victoria Arcade Great Yarmouth NR30 2NU United Kingdom to 19 Radcliffe Street Milton Keynes MK12 5HJ on 23 June 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Taira Kausar Sterling as a director on 2 January 2020 | |
23 Jun 2020 | PSC07 | Cessation of Taira Kausar Sterling as a person with significant control on 2 January 2020 | |
06 Jun 2020 | AD01 | Registered office address changed from 47-48 Victoria Arcade Great Yarmouth NR30 2NU United Kingdom to 25-26 Victoria Arcade Great Yarmouth NR30 2NU on 6 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Miss Taira Kausar Sterling as a person with significant control on 1 January 2020 | |
05 Jun 2020 | AP01 | Appointment of Darren Bond as a director on 1 January 2020 | |
05 Jun 2020 | PSC01 | Notification of Darren Bond as a person with significant control on 1 January 2020 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|