VICTORIA AND LORA LTD

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

07/02/247 February 2024 Statement of affairs

View Document

07/02/247 February 2024 Appointment of a voluntary liquidator

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

06/02/246 February 2024 Registered office address changed from 18 Grange Road Stanion Kettering NN14 1DD England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2024-02-06

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Registered office address changed from 40 Kipling Road Kettering NN16 9JZ England to 18 Grange Road Stanion Kettering NN14 1DD on 2023-06-12

View Document

10/06/2310 June 2023 Registered office address changed from 18 Grange Road Stanion Kettering NN14 1DD England to 40 Kipling Road Kettering NN16 9JZ on 2023-06-10

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Change of details for Roman Asenov Hadzhiyski as a person with significant control on 2021-12-11

View Document

13/12/2113 December 2021 Registered office address changed from Manor Farm Bungalow Hulcott Aylesbury HP22 5AX England to 18 Grange Road Stanion Kettering NN14 1DD on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Roman Asenov Hadzhiyski on 2021-12-11

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN ASENOV HADZHIYSKI / 29/12/2020

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / ROMAN ASENOV HADZHIYSKI / 29/12/2020

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM FIRST FLOOR OFFICES 120 HIGH ROAD LONDON N2 9ED ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

25/01/2025 January 2020 REGISTERED OFFICE CHANGED ON 25/01/2020 FROM 80 CANTWELL ROAD LONDON SE18 3LW ENGLAND

View Document

13/12/1913 December 2019 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