Advanced company searchLink opens in new window

VICTORIA SPENCER LIMITED

Company number 13416479

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-24
  • GBP 100