Advanced company searchLink opens in new window

VICTORIA'S SECRET UK II

Company number 07581210

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2012 TM01 Termination of appointment of Ralph Roland Jansen as a director on 22 June 2012
21 Jun 2012 TM01 Termination of appointment of Brian Gregory Rogers as a director on 15 June 2012
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
01 May 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
01 May 2012 CH01 Director's details changed for Mr Ralph Roland Jansen on 1 January 2012
15 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re-reg 08/12/2011
15 Dec 2011 MAR Re-registration of Memorandum and Articles
15 Dec 2011 FOA-RR Re-registration assent
15 Dec 2011 CERT3 Certificate of re-registration from Limited to Unlimited
15 Dec 2011 RR05 Re-registration from a private limited company to a private unlimited company
18 Jul 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 January 2012
18 Jul 2011 MA Memorandum and Articles of Association
11 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-08
11 Jul 2011 CONNOT Change of name notice
13 Jun 2011 AP01 Appointment of Douglas Leonard Williams as a director
13 Jun 2011 AP01 Appointment of Jeffrey Scott Taylor as a director
13 Jun 2011 AP01 Appointment of Todd Helvie as a director
13 Jun 2011 AP01 Appointment of Timothy James Faber as a director
13 Jun 2011 AP01 Appointment of Brian Gregory Rogers as a director
28 Mar 2011 NEWINC Incorporation