Advanced company searchLink opens in new window

J G VICTORIA GARDENS LLP

Company number OC320832

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 3 October 2019
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 3 October 2018
23 Jan 2018 4.68 Liquidators' statement of receipts and payments to 3 October 2017
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 3 October 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 October 2015
01 Dec 2014 4.68 Liquidators' statement of receipts and payments to 3 October 2014
12 Mar 2012 LLTM01 Termination of appointment of Caroline Gallagher as a member
11 Nov 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 DETERMINAT Determination
12 May 2010 LLAD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 12 May 2010
01 Mar 2010 LLAA01 Previous accounting period extended from 31 May 2009 to 30 November 2009
09 Jul 2009 LLP363 Annual return made up to 07/07/09
02 Mar 2009 AA Accounts for a small company made up to 31 May 2008
14 Jul 2008 LLP363 Annual return made up to 07/07/08
08 Jul 2008 AA Accounts for a small company made up to 31 May 2007
23 Jul 2007 363a Annual return made up to 07/07/07
14 May 2007 395 Particulars of mortgage/charge
30 Mar 2007 CERTNM Company name changed j g maidstone LLP\certificate issued on 30/03/07
22 Mar 2007 225 Accounting reference date shortened from 31/07/07 to 31/05/07
07 Jul 2006 NEWINC Incorporation