- Company Overview for VICTORY LOTTER LTD (10038822)
- Filing history for VICTORY LOTTER LTD (10038822)
- People for VICTORY LOTTER LTD (10038822)
- More for VICTORY LOTTER LTD (10038822)
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 Mar 2022 | PSC07 | Cessation of Raisa Soroka as a person with significant control on 1 February 2022 | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | PSC01 | Notification of Raisa Soroka as a person with significant control on 29 September 2020 | |
05 Oct 2020 | AP01 | Appointment of Denis Makshantsev as a director on 29 September 2020 | |
05 Oct 2020 | PSC07 | Cessation of Denis Makshantsev as a person with significant control on 29 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Denis Makshantsev as a director on 29 September 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
15 Sep 2020 | AP01 | Appointment of Denis Makshantsev as a director on 9 September 2020 | |
10 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2020 | PSC01 | Notification of Denis Makshantsev as a person with significant control on 9 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Mikhail Shavlyuk as a person with significant control on 9 September 2020 | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Sep 2020 | TM01 | Termination of appointment of Mikhail Shavlyuk as a director on 9 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2019 | PSC01 | Notification of Mikhail Shavlyuk as a person with significant control on 26 August 2019 | |
26 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 1 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Oct 2018 | AP01 | Appointment of Mikhail Shavlyuk as a director on 4 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Arasakumar Jayaraman as a director on 4 October 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 |