Advanced company searchLink opens in new window

57 VIC PROPERTIES LTD

Company number 13971619

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2023 DS01 Application to strike the company off the register
06 Oct 2023 PSC04 Change of details for Mr Victor Ian Chapman as a person with significant control on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Robert Alan Edward Mesrie on 6 October 2023
06 Oct 2023 CH01 Director's details changed for Mr Victor Ian Chapman on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from 23 Edgeworth Crescent London NW4 4HA England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 6 October 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
16 Mar 2023 PSC07 Cessation of Fifty Seven Properties Ltd as a person with significant control on 16 March 2023
15 Mar 2023 CERTNM Company name changed restoration victoria road bridlington LTD\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-14
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
30 Nov 2022 AP01 Appointment of Mr Victor Ian Chapman as a director on 29 November 2022
30 Nov 2022 TM01 Termination of appointment of Shimrit Miriam Mesrie as a director on 29 November 2022
29 Nov 2022 PSC07 Cessation of Alternative Lifestyle Ltd as a person with significant control on 29 November 2022
29 Nov 2022 PSC02 Notification of Fifty Seven Properties Ltd as a person with significant control on 29 November 2022
29 Nov 2022 PSC01 Notification of Victor Ian Chapman as a person with significant control on 29 November 2022
29 Nov 2022 CERTNM Company name changed one team estates LTD\certificate issued on 29/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-29
24 Nov 2022 AD01 Registered office address changed from 30 Arden Road London N3 3AN England to 23 Edgeworth Crescent London NW4 4HA on 24 November 2022
11 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-11
  • GBP 1