- Company Overview for VICTORY HOUSE GROUP LIMITED (09632576)
- Filing history for VICTORY HOUSE GROUP LIMITED (09632576)
- People for VICTORY HOUSE GROUP LIMITED (09632576)
- More for VICTORY HOUSE GROUP LIMITED (09632576)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
13 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2022 | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2023 | PSC01 | Notification of Samuel Beilin as a person with significant control on 1 July 2023 | |
03 Jul 2023 | PSC07 | Cessation of Steven Harkness as a person with significant control on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Mr Samuel Beilin as a director on 1 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Steven Harkness as a director on 1 July 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AD01 | Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP United Kingdom to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 22 February 2023 | |
04 Aug 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
12 Jul 2022 | PSC01 | Notification of Steven Harkness as a person with significant control on 1 May 2022 | |
11 Jul 2022 | PSC07 | Cessation of Manish Gambhir as a person with significant control on 1 May 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Steven Harkness as a director on 1 May 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Manish Gambhir as a director on 1 May 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP England to Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on 11 July 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
30 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |