- Company Overview for VICTORY SOCCER LIMITED (09259046)
- Filing history for VICTORY SOCCER LIMITED (09259046)
- People for VICTORY SOCCER LIMITED (09259046)
- Charges for VICTORY SOCCER LIMITED (09259046)
- Insolvency for VICTORY SOCCER LIMITED (09259046)
- More for VICTORY SOCCER LIMITED (09259046)
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) |
---|---|---|---|
20 Dec 2023 | AD01 | Registered office address changed from C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 20 December 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 2nd Floor 22 Arlington Street London SW1A 1rd England to 6 Snow Hill London EC1A 2AY on 17 July 2023 | |
17 Jul 2023 | WU04 | Appointment of a liquidator | |
22 Jun 2022 | TM02 | Termination of appointment of Ashgrove Secretaries Limited as a secretary on 22 June 2022 | |
27 May 2022 | COCOMP | Order of court to wind up | |
06 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
25 Sep 2020 | MR01 | Registration of charge 092590460001, created on 7 September 2020 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
27 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 2nd Floor 22 Arlington Street London SW1A 1rd on 15 April 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Mr Gerardo Lopez Fojaca on 11 January 2017 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | TM01 | Termination of appointment of Lisa Hooper as a director on 28 June 2016 | |
27 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |