Advanced company searchLink opens in new window

VICTOR (CORNWALL) LIMITED

Company number SC185267

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)
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
  • GBP 2
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
  • GBP 2
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014