VIKTOX LTD
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | |
27/02/2427 February 2024 | |
27/02/2427 February 2024 | Appointment of Ms Rita Juskeliene as a director on 2024-02-01 |
27/02/2427 February 2024 | Registered office address changed from Flat 5 Embassy Lodge 146 High Street Wealdstone Harrow HA3 7AT England to Five Acre Farm Clayton Road Chessington KT9 1NN on 2024-02-27 |
27/02/2427 February 2024 | Notification of Rita Juskeliene as a person with significant control on 2024-02-01 |
22/01/2422 January 2024 | Appointment of Mr Gareth Jones as a director on 2024-01-01 |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
06/01/246 January 2024 | Compulsory strike-off action has been discontinued |
05/01/245 January 2024 | Termination of appointment of Rita Juskeliene as a director on 2024-01-01 |
05/01/245 January 2024 | Cessation of Rita Juskeliene as a person with significant control on 2024-01-01 |
05/01/245 January 2024 | Micro company accounts made up to 2023-03-31 |
05/01/245 January 2024 | Registered office address changed from Five Acre Farm Clayton Road Chessington KT9 1NN England to Flat 5 Embassy Lodge 146 High Street Wealdstone Harrow HA3 7AT on 2024-01-05 |
05/01/245 January 2024 | |
05/01/245 January 2024 | |
05/01/245 January 2024 | Confirmation statement made on 2023-10-09 with updates |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/01/2312 January 2023 | Micro company accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
06/07/216 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/03/2031 March 2020 | PREVSHO FROM 30/06/2020 TO 31/03/2020 |
31/03/2031 March 2020 | APPLICATION FOR STRIKING-OFF |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
13/10/1813 October 2018 | REGISTERED OFFICE CHANGED ON 13/10/2018 FROM 113 HAROLD ROAD LONDON E11 4QX UNITED KINGDOM |
13/10/1813 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTORAS PAVALKIS / 13/10/2018 |
13/10/1813 October 2018 | PSC'S CHANGE OF PARTICULARS / MR VIKTORAS PAVALKIS / 13/10/2018 |
13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIKTORAS PAVALKIS / 13/09/2018 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 52 NORTH BIRKBECK ROAD LONDON E11 4JQ UNITED KINGDOM |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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