Advanced company searchLink opens in new window

NTL VICTORIA II LIMITED

Company number 05685189

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2016 DS01 Application to strike the company off the register
17 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Aug 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
04 Jul 2016 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
08 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
08 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
02 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
22 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
14 Apr 2014 TM01 Termination of appointment of Caroline Withers as a director
14 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director
11 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
13 Dec 2013 TM01 Termination of appointment of Robert Gale as a director
13 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director
26 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
26 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
19 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
11 Jan 2013 TM01 Termination of appointment of Joanne Tillbrook as a director