VICSTEELS PROPERTIES TRADING NO.2 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/09/2227 September 2022 Amended micro company accounts made up to 2019-06-30

View Document

27/09/2227 September 2022 Amended micro company accounts made up to 2020-06-30

View Document

27/09/2227 September 2022 Amended micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 2021-06-25

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530003

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/05/1819 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100186530004

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100186530003

View Document

22/11/1722 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530001

View Document

09/10/179 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANAE ROBSON / 21/03/2017

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VALENTINE ROBSON / 21/03/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

05/05/165 May 2016 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100186530002

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100186530001

View Document

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company