VICTOR 1012 LTD

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2021-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2022-04-30

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2020-04-30

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

09/07/249 July 2024 Compulsory strike-off action has been discontinued

View Document

08/07/248 July 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

13/06/2413 June 2024 Certificate of change of name

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

23/10/2223 October 2022 Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 2022-10-23

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBON

View Document

03/12/173 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/173 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER GAWN

View Document

03/12/173 December 2017 DIRECTOR APPOINTED MR ROGER GAWN

View Document

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

19/09/1719 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/09/1719 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/09/1719 September 2017 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/08/1728 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINGE

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

31/10/1631 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED MR DAVID ALBON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/01/1511 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIA SKIDMORE

View Document

26/05/1426 May 2014 DIRECTOR APPOINTED MS SUSAN ELIZABETH COLLINGE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GAWN

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR THE SWAINE ADENEY GROUP LTD

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MISS JULIA RUTH SKIDMORE

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/11/1325 November 2013 CORPORATE DIRECTOR APPOINTED THE SWAINE ADENEY GROUP LTD

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 25 BLENHEIM AVENUE WEST RAYNHAM PARK FAKENHAM NORFOLK NR21 7JP UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/11/122 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 CURRSHO FROM 31/10/2012 TO 30/04/2012

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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