VICTORY HOUSE NO 3 LTD: Filings

  • Overview

    Company NameVICTORY HOUSE NO 3 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09671120
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for VICTORY HOUSE NO 3 LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Previous accounting period shortened from Jul 31, 2025 to Mar 31, 2025

    1 pagesAA01

    Accounts for a dormant company made up to Jul 31, 2024

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 Oct 14, 2024

    1 pagesAD01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 31, 2023

    2 pagesAA

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of Samuel Beilin as a person with significant control on Jul 01, 2023

    2 pagesPSC01

    Appointment of Mr Samuel Beilin as a director on Jul 01, 2023

    2 pagesAP01

    Cessation of Steven Harkness as a person with significant control on Jul 01, 2023

    1 pagesPSC07

    Termination of appointment of Steven Harkness as a director on Jul 01, 2023

    1 pagesTM01

    Confirmation statement made on Jul 05, 2022 with updates

    4 pagesCS01

    Notification of Steven Harkness as a person with significant control on May 01, 2022

    2 pagesPSC01

    Cessation of Manish Gambhir as a person with significant control on May 01, 2022

    1 pagesPSC07

    Appointment of Mr Steven Harkness as a director on May 01, 2022

    2 pagesAP01

    Termination of appointment of Manish Gambhir as a director on May 01, 2022

    1 pagesTM01

    Registered office address changed from Unit 1B Wavertree Boulevard South Liverpool L7 9PF England to Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on Jul 11, 2022

    1 pagesAD01

    Micro company accounts made up to Jul 31, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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