Advanced company searchLink opens in new window

VICTORIA'S SECRET UK LIMITED

Company number 07279467

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)
23 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
24 Jul 2021 600 Appointment of a voluntary liquidator
30 Jun 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
24 Jun 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Jan 2021 AM10 Administrator's progress report
11 Nov 2020 TM01 Termination of appointment of Mark R Koenig as a director on 1 November 2020
21 Sep 2020 PSC02 Notification of L Brands, Inc. as a person with significant control on 23 July 2020
21 Sep 2020 PSC07 Cessation of International Retail Uk Limited as a person with significant control on 23 July 2020
11 Sep 2020 AM07 Result of meeting of creditors
15 Aug 2020 AM03 Statement of administrator's proposal
27 Jul 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
18 Jun 2020 AD01 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 18 June 2020
15 Jun 2020 AM01 Appointment of an administrator
11 Jun 2020 AD01 Registered office address changed from 16 Garrick Street London WC2E 9BA to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 11 June 2020
02 Jun 2020 PSC02 Notification of International Retail Uk Limited as a person with significant control on 3 May 2020
02 Jun 2020 PSC07 Cessation of Intimate Brands Management Limited as a person with significant control on 3 May 2020
02 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 May 2020 SH01 Statement of capital following an allotment of shares on 3 May 2020
  • GBP 84,841,929
06 Nov 2019 AA Full accounts made up to 2 February 2019
31 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
29 May 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 84,841,928
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 84,841,927