Advanced company searchLink opens in new window

VICI HOT TUBS LTD

Company number 11191256

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)
24 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Nov 2023 AD01 Registered office address changed from 24 Warminster Road Westbury Wiltshire BA13 3PE England to 2 the Crescent Taunton Somerset TA1 4EA on 24 November 2023
24 Nov 2023 LIQ02 Statement of affairs
24 Nov 2023 600 Appointment of a voluntary liquidator
24 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-21
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
25 Aug 2021 AA Micro company accounts made up to 28 February 2021
22 Dec 2020 AA Micro company accounts made up to 29 February 2020
18 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 PSC01 Notification of Rebecca Terry Smith as a person with significant control on 9 January 2020
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
06 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
13 Sep 2018 AD01 Registered office address changed from Haven Timber Farleigh Road Norton St. Philip Bath BA2 7NG United Kingdom to 24 Warminster Road Westbury Wiltshire BA13 3PE on 13 September 2018
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted