- Company Overview for THE VICEROY BEDS LIMITED (11749711)
- Filing history for THE VICEROY BEDS LIMITED (11749711)
- People for THE VICEROY BEDS LIMITED (11749711)
- More for THE VICEROY BEDS LIMITED (11749711)
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
|