VICSTEELS PROPERTIES TRADING NO.2 LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-02-21 with no updates |
27/09/2227 September 2022 | Amended micro company accounts made up to 2019-06-30 |
27/09/2227 September 2022 | Amended micro company accounts made up to 2020-06-30 |
27/09/2227 September 2022 | Amended micro company accounts made up to 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 2021-06-25 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530003 |
03/07/193 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530004 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/05/1819 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 100186530004 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
08/12/178 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 100186530003 |
22/11/1722 November 2017 | 30/06/17 UNAUDITED ABRIDGED |
09/10/179 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530001 |
09/10/179 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100186530002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANAE ROBSON / 21/03/2017 |
21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VALENTINE ROBSON / 21/03/2017 |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
05/05/165 May 2016 | CURREXT FROM 28/02/2017 TO 30/06/2017 |
31/03/1631 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100186530002 |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100186530001 |
22/02/1622 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VICSTEELS PROPERTIES TRADING NO.2 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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