BETVICTOR (LBO NO.1) LIMITED: Filings

  • Overview

    Company NameBETVICTOR (LBO NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04430468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BETVICTOR (LBO NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on Oct 31, 2018

    1 pagesAD01

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul William Francis Louis on Oct 09, 2017

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Termination of appointment of William George Tye as a director on May 31, 2015

    1 pagesTM01

    Appointment of Mr Paul William Francis Louis as a director on May 11, 2015

    2 pagesAP01

    Annual return made up to May 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 11, 2014

    RES15

    Director's details changed for William George Tye on Oct 13, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on Jul 30, 2014

    1 pagesAD01

    Appointment of Fiduciary Directors Limited as a director on Jul 30, 2014

    2 pagesAP02

    Appointment of Fiduciary Management Limited as a secretary on Jul 30, 2014

    2 pagesAP04

    Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on Jul 30, 2014

    1 pagesTM01

    Termination of appointment of Sovereign Secretaries Limited as a secretary on Jul 30, 2014

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 1
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0