VICKY RESSOURCES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/02/249 February 2024 Registered office address changed from 361 Manhattan Building 60 Fairfield Road the Bow Quarter London E3 2UL England to Queensway House High Street Unit London E15 2TF on 2024-02-09

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

20/01/2220 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM CARLYLE HOUSE 235-237 VAUXHALL BRIDGE ROAD LOWER GROUND FLOOR LONDON SW1V 1EJ ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

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

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM COMMERCE HOUSE 6 LONDON STREET , PADDINGTON LONDON W2 1HR

View Document

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

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISTER EMMANUEL PIERRE, ANDRE, JACQUES HOUSSET / 18/06/2015

View Document

18/06/1518 June 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B3HH ENGLAND

View Document

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

View Accounts

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, 18 MANOR COURT HIGH STREET, WEST MOLESEY, SURREY, KT8 2LZ

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, 3RD FLOOR, 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH, UNITED KINGDOM

View Document

10/03/1510 March 2015 SECOND FILING WITH MUD 05/04/13 FOR FORM AR01

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR EMMANUEL PIERRE, ANDRE, JACQUES HOUSSET

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/141 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

01/08/141 August 2014 COMPANY RESTORED ON 01/08/2014

View Document

01/08/141 August 2014 Annual return made up to 5 April 2013 with full list of shareholders

View Document

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

View Accounts

19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

16/05/1316 May 2013 DISS40 (DISS40(SOAD))

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL HOUSSET

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM, SUITE 404 ALBANY HOUSE, 324 326 REGENT STREET, LONDON, W1B 3HH, ENGLAND

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

04/07/124 July 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1110 May 2011 DIRECTOR APPOINTED MR EMMANUEL HOUSSET

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR AMBASSADORS & DIRECTORS LTD

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

05/04/115 April 2011 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