Advanced company searchLink opens in new window

VICTORIA REALTY LIMITED

Company number 02743520

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2018 AD01 Registered office address changed from Oakridge Seymour Plain Marlow SL7 3DA England to Kre Corporate Recovery Llp First Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 9 November 2018
07 Nov 2018 LIQ01 Declaration of solvency
07 Nov 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-24
25 Sep 2018 MR04 Satisfaction of charge 1 in full
25 Sep 2018 MR04 Satisfaction of charge 2 in full
20 Sep 2018 MR05 All of the property or undertaking no longer forms part of charge 1
20 Sep 2018 MR05 All of the property or undertaking no longer forms part of charge 2
13 Sep 2018 AA Micro company accounts made up to 31 August 2018
12 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
12 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
12 Sep 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 August 2018
06 Jul 2018 AA Micro company accounts made up to 31 March 2018
13 May 2018 AD01 Registered office address changed from Stanford House 9 Nestles Avenue Hayes Middlesex UB3 4SA to Oakridge Seymour Plain Marlow SL7 3DA on 13 May 2018
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
25 Nov 2015 AP01 Appointment of Ms Claire Emma Holmes as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Ms Elspeth Ann Sharp as a director on 24 November 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 55,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014