- Company Overview for VICTOR (CORNWALL) LIMITED (SC185267)
- Filing history for VICTOR (CORNWALL) LIMITED (SC185267)
- People for VICTOR (CORNWALL) LIMITED (SC185267)
- Charges for VICTOR (CORNWALL) LIMITED (SC185267)
- More for VICTOR (CORNWALL) LIMITED (SC185267)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | AD01 | Registered office address changed from 39 Bridge Street Strathaven Lanarkshire ML10 6AN to 6 Burnside Road Rutherglen Glasgow G73 4SA on 7 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Maria Angela Jaconelli as a director on 2 June 2019 | |
03 Sep 2020 | PSC07 | Cessation of Maria Angela Jaconelli as a person with significant control on 2 June 2019 | |
02 Sep 2020 | CH01 | Director's details changed for Mrs Lucia Yule on 2 September 2020 | |
02 Sep 2020 | PSC01 | Notification of Lucia Yule as a person with significant control on 2 June 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
18 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
13 May 2019 | AD02 | Register inspection address has been changed from 20 Cornwall Way Town Centre East Kilbride Glasgow G74 1JR Scotland to 39 Bridge Street Strathaven ML10 6AN | |
13 May 2019 | AP01 | Appointment of Mrs Lucia Yule as a director on 13 May 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
25 Apr 2018 | TM01 | Termination of appointment of Fernando Antonio Jaconelli as a director on 8 May 2017 | |
25 Apr 2018 | TM02 | Termination of appointment of Fernando Antonio Jaconelli as a secretary on 8 May 2017 | |
25 Apr 2018 | PSC07 | Cessation of Fernando Antonio Jaconelli as a person with significant control on 8 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |