VICTORIA READ CONSULTING LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/07/1725 July 2017 CURRSHO FROM 31/10/2017 TO 31/07/2017

View Document

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA READ

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA READ / 01/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM
20 SPRINGCROFTS
BUSHEY
HERTFORDSHIRE
WD23 3AR

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM
3 BLYTHWOOD ROAD
STROUD GREEN
N4 4EU

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA READ / 12/12/2013

View Document

14/08/1314 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM FLAT B 38 STANHOPE ROAD LONDON N6 5NG UNITED KINGDOM

View Document

31/05/1131 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED VICTORIA READ

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/10/0929 October 2009 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