VICTORIAN GROUP LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Micro company accounts made up to 2023-12-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | Confirmation statement made on 2023-12-06 with no updates |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/11/238 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/08/2322 August 2023 | Confirmation statement made on 2022-12-06 with no updates |
22/08/2322 August 2023 | Withdraw the company strike off application |
18/08/2318 August 2023 | Change of details for Mr Victor-Calin Alexandrescu as a person with significant control on 2023-08-14 |
18/08/2318 August 2023 | Confirmation statement made on 2021-12-06 with no updates |
18/08/2318 August 2023 | Registered office address changed from 17 Bright Street Coventry CV6 5EB England to 10 Chestnut Crescent Nuneaton CV10 9BE on 2023-08-18 |
18/08/2318 August 2023 | Director's details changed for Mr Victor-Calin Alexandrescu on 2023-08-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/01/223 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
28/10/2128 October 2021 | Application to strike the company off the register |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/09/2019 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 93 DICKINSON DRIVE WALSALL WS2 9DR ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 81 ELECTRIC AVENUE BIRMINGHAM B6 7ED ENGLAND |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | APPOINTMENT TERMINATED, SECRETARY MAGDALENA-MARIA ALEXANDRESCU |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/10/1728 October 2017 | SECRETARY APPOINTED MRS MAGDALENA-MARIA ALEXANDRESCU |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QX ENGLAND |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 15-19 NORMANBY ROAD SCUNTHORPE DN15 8QZ UNITED KINGDOM |
07/12/167 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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