BETVICTOR (LBO NO.1) LIMITED: Filings
Overview
| Company Name | BETVICTOR (LBO NO.1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04430468 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BETVICTOR (LBO NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul William Francis Louis on Oct 09, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of William George Tye as a director on May 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul William Francis Louis as a director on May 11, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for William George Tye on Oct 13, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Fiduciary Directors Limited as a director on Jul 30, 2014 | 2 pages | AP02 | ||||||||||
Appointment of Fiduciary Management Limited as a secretary on Jul 30, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sovereign Secretaries Limited as a secretary on Jul 30, 2014 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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