VICTORIA PROPERTIES TRADING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Accounts for a dormant company made up to 2020-07-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

29/10/2129 October 2021 Administrative restoration application

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/03/2028 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/08/1828 August 2018 DISS40 (DISS40(SOAD))

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 FIRST GAZETTE

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 DIRECTOR APPOINTED MR AODH MAC AODHA

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR AODH MAC AODHA

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ANTHONY MCPHILLIPS

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR AODH MAC AODHA

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR AODH MAC AODHA

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PORTER

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR AODH MAC AODHA

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM 40 CURRAGH ROAD DUNGIVEN LONDONDERRY BT47 4SE NORTHERN IRELAND

View Document

04/09/134 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 40 CURRAGH ROAD DUNGIBEN BT47 4SE NORTHERN IRELAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1218 July 2012 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