Advanced company searchLink opens in new window

VICTORY ACQUISITIONS LIMITED

Company number 03105998

Filter by category

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)
11 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 TM02 Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 31 March 2020
11 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-06
26 Mar 2019 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 9th Floor 25 Farringdon Street London EC4A 4AB on 26 March 2019
25 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 LIQ01 Declaration of solvency
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
04 Dec 2017 CH01 Director's details changed for Mr Ian Philip Woods on 1 December 2017
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Nov 2016 CH01 Director's details changed for Mr Matthew Downie Bridge on 10 November 2016
12 Jul 2016 TM01 Termination of appointment of John Patrick Moorhead as a director on 1 July 2016
12 Jul 2016 AP01 Appointment of Mr Matthew Downie Bridge as a director on 5 July 2016
25 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,122,100
18 Sep 2015 AP01 Appointment of Mr John Patrick Moorhead as a director on 17 September 2015
18 Sep 2015 TM01 Termination of appointment of Nicholas Anthony Robert Fox as a director on 17 September 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,122,100
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
12 Aug 2014 CC04 Statement of company's objects