Advanced company searchLink opens in new window

VICTORY US PURCHASING LIMITED

Company number 04400432

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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
27 Aug 2009 363a Return made up to 01/06/09; full list of members
27 May 2009 AUD Auditor's resignation
17 Feb 2009 MA Memorandum and Articles of Association
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Feb 2009 288a Director and secretary appointed daryani ratankumar
05 Feb 2009 CERTNM Company name changed virgin vie at home us purchasing LIMITED\certificate issued on 06/02/09
07 Jan 2009 288b Appointment Terminated Secretary barry gerrard
23 Oct 2008 AA Full accounts made up to 31 March 2008
23 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
13 Oct 2008 353 Location of register of members
10 Oct 2008 288b Appointment Terminated Director andrew lee
30 Jun 2008 363a Return made up to 01/06/08; full list of members
24 Jun 2008 288c Secretary's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
07 May 2008 288a Director appointed ms rosalind ann simmons
07 May 2008 288b Appointment Terminated Director john jackson
06 May 2008 288a Director appointed mr andrew shore lee
12 Feb 2008 288b Director resigned
02 Feb 2008 AA Full accounts made up to 31 March 2007
04 Jun 2007 363a Return made up to 01/06/07; full list of members
14 Mar 2007 288a New secretary appointed
14 Mar 2007 288b Secretary resigned
09 Feb 2007 AA Full accounts made up to 31 March 2006