Advanced company searchLink opens in new window

VICTORY MEDICAL LIMITED

Company number 05594778

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)
07 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 055947780006
08 Nov 2019 TM01 Termination of appointment of Bradley Robert Mason as a director on 1 November 2019
07 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Oct 2018 AD01 Registered office address changed from 5 Burney Court Cordwallis Park Maidenhead Berkshire SL6 7BZ to 15 Canada Square London E14 5GL on 19 October 2018
12 Oct 2018 600 Appointment of a voluntary liquidator
12 Oct 2018 LIQ01 Declaration of solvency
12 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
24 Jul 2018 CAP-SS Solvency Statement dated 19/07/18
24 Jul 2018 SH19 Statement of capital on 24 July 2018
  • USD 1.00
24 Jul 2018 CAP-SS Solvency Statement dated 19/07/18
24 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 Feb 2017 CH01 Director's details changed for Bradley Robert Mason on 22 February 2017
13 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AP01 Appointment of Stacy Leann Kohn as a director on 1 May 2016
10 Jun 2016 TM01 Termination of appointment of Maritza Vazquez Royall as a director on 23 April 2016
22 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2016
07 Apr 2016 SH20 Statement by Directors
07 Apr 2016 SH19 Statement of capital on 7 April 2016
  • USD 4,000,001
07 Apr 2016 CAP-SS Solvency Statement dated 29/03/16
07 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reserve cancelled
02 Mar 2016 AA Full accounts made up to 31 December 2014