VICTORY HOUSE NO 3 LTD: Filings
Overview
| Company Name | VICTORY HOUSE NO 3 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09671120 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for VICTORY HOUSE NO 3 LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Previous accounting period shortened from Jul 31, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 05, 2023 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Notification of Samuel Beilin as a person with significant control on Jul 01, 2023 | 2 pages | PSC01 | ||
Appointment of Mr Samuel Beilin as a director on Jul 01, 2023 | 2 pages | AP01 | ||
Cessation of Steven Harkness as a person with significant control on Jul 01, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Steven Harkness as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||
Notification of Steven Harkness as a person with significant control on May 01, 2022 | 2 pages | PSC01 | ||
Cessation of Manish Gambhir as a person with significant control on May 01, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Steven Harkness as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Manish Gambhir as a director on May 01, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
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