Advanced company searchLink opens in new window

THE VICEROY BEDS LIMITED

Company number 11749711

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)
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
19 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 CS01 Confirmation statement made on 3 January 2021 with updates
18 May 2021 PSC01 Notification of Amir Abraham as a person with significant control on 1 July 2020
12 May 2021 TM01 Termination of appointment of Mohammed Khaled Ahmed as a director on 1 February 2020
10 May 2021 AP01 Appointment of Mr Amir Abraham as a director on 1 February 2020
10 May 2021 AD01 Registered office address changed from 8 st. Johns Street Biggleswade SG18 0BT England to 25 Cabot Square London E14 4QZ on 10 May 2021
10 May 2021 PSC07 Cessation of Mohammed Khaled Ahmed as a person with significant control on 1 February 2020
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 PSC07 Cessation of Abraham Amari as a person with significant control on 1 July 2020
23 Jul 2020 TM01 Termination of appointment of Abraham Amari as a director on 1 July 2020
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
01 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2020 CS01 Confirmation statement made on 3 January 2020 with updates
30 Jun 2020 PSC01 Notification of Mohammed Khaled Ahmed as a person with significant control on 4 January 2019
30 Jun 2020 AP01 Appointment of Mr Mohammed Khaled Ahmed as a director on 4 January 2019
30 Jun 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 8 st. Johns Street Biggleswade SG18 0BT on 30 June 2020
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 1