Advanced company searchLink opens in new window

DIG FOR VICTORY LIMITED

Company number 06664212

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)
12 Feb 2020 L64.04 Dissolution deferment
12 Feb 2020 L64.07 Completion of winding up
28 Nov 2016 COCOMP Order of court to wind up
17 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
16 May 2014 AA01 Current accounting period shortened from 31 August 2014 to 31 May 2014
16 May 2014 AA Accounts for a dormant company made up to 31 August 2013
16 Apr 2014 CH01 Director's details changed for Mr Alex Efstathiou on 10 October 2013
16 Apr 2014 TM02 Termination of appointment of Alex Efstathiou as a secretary
17 Oct 2013 TM02 Termination of appointment of James Tierney as a secretary
17 Oct 2013 TM01 Termination of appointment of Bernard Tierney as a director
17 Oct 2013 TM01 Termination of appointment of James Tierney as a director
09 Oct 2013 AP03 Appointment of Mr Alex Efstathiou as a secretary
09 Oct 2013 CH01 Director's details changed for Mr Alex Efstathiou on 9 October 2013
09 Oct 2013 AP01 Appointment of Mr Alex Efstathiou as a director
07 Oct 2013 AD01 Registered office address changed from Marcus House Park Hall Business Village Park Hall Road Stoke on Trent Staffordshire ST3 5XA United Kingdom on 7 October 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
23 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012