Advanced company searchLink opens in new window

VICTORIA RETAIL LIMITED

Company number 12006190

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-20
  • GBP 1