Advanced company searchLink opens in new window

VICTORY CORPORATION LIMITED

Company number 03189714

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)
04 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 15 September 2012
23 Dec 2011 4.68 Liquidators' statement of receipts and payments to 15 September 2011
11 Oct 2010 2.23B Result of meeting of creditors
27 Sep 2010 AD01 Registered office address changed from C/O Alexander Green Curzon House 64 Clifton Street London EC24 4HB on 27 September 2010
16 Sep 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 May 2010 2.24B Administrator's progress report to 27 March 2010
09 Jan 2010 2.16B Statement of affairs with form 2.15B/2.14B
22 Nov 2009 2.17B Statement of administrator's proposal
18 Oct 2009 AD01 Registered office address changed from Salisbury House City Fields Business Park Tangmere Chichester West Sussex PO20 2FP United Kingdom on 18 October 2009
14 Oct 2009 2.12B Appointment of an administrator
26 May 2009 AUD Auditor's resignation
09 May 2009 395 Particulars of a mortgage or charge / charge no: 6
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Feb 2009 288a Director and secretary appointed daryani ratankumar
07 Jan 2009 288b Appointment Terminated Secretary barry gerrard
07 Jan 2009 288b Appointment Terminated Director patrick mccall
30 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Nov 2008 395 Particulars of a mortgage or charge / charge no: 5
23 Oct 2008 AA Full accounts made up to 31 March 2008
23 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
20 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008