- Company Overview for VICTORIA SPENCER LIMITED (13416479)
- Filing history for VICTORIA SPENCER LIMITED (13416479)
- People for VICTORIA SPENCER LIMITED (13416479)
- More for VICTORIA SPENCER LIMITED (13416479)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 13416479 - Companies House Default Address, Cardiff, CF14 8LH on 16 January 2024 | |
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2023 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | CH01 | Director's details changed for Mrs Martina Sandorova on 10 August 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Martina Sandorova as a person with significant control on 10 August 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 4 Talbot Street Bradford BD7 1LB England to 25 North Row London W1K 6DJ on 27 October 2022 | |
08 Jan 2022 | TM01 | Termination of appointment of Giedre Marija Baksiene as a director on 6 October 2021 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
08 Jan 2022 | AP01 | Appointment of Mrs Martina Sandorova as a director on 8 October 2021 | |
08 Jan 2022 | PSC01 | Notification of Martina Sandorova as a person with significant control on 8 October 2021 | |
08 Jan 2022 | AD01 | Registered office address changed from 44 Cedar Court Epping CM16 4HL England to 4 Talbot Street Bradford BD7 1LB on 8 January 2022 | |
08 Jan 2022 | AP01 | Appointment of Miss Giedre Marija Baksiene as a director on 4 October 2021 | |
08 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 44 Cedar Court Epping CM16 4HL on 8 January 2022 | |
30 Dec 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 29 December 2021 | |
30 Dec 2021 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 29 December 2021 | |
12 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 12 November 2021 | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
24 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-24
|