VICTIMA INTERNATIONAL LTD.
Status | DISSOLVED |
Company No. | 03877249 |
Category | Private Limited Company |
Incorporated | 15 Nov 1999 |
Age | 24 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2016 |
Years | 8 years, 4 months, 8 days |
SUMMARY
VICTIMA INTERNATIONAL LTD. is an dissolved private limited company with number 03877249. It was incorporated 24 years, 6 months, 18 days ago, on 15 November 1999 and it was dissolved 8 years, 4 months, 8 days ago, on 26 January 2016. The company address is 1st Floor 1st Floor, London, W1S 2RR.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Oct 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Change person director company with change date
Date: 16 Mar 2011
Action Date: 16 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-16
Officer name: Mr Fenton William Higgins
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: 71 Duke Street London W1K 5NY
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-13
Officer name: Ian Richard Hugh Phillips
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fenton William Higgins
Change date: 2010-03-13
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 24 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/06; full list of members
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/03; full list of members
Documents
Accounts with accounts type full
Date: 24 Feb 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Certificate change of name company
Date: 01 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed casualty bureau international li mited\certificate issued on 01/10/02
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/07/02
Documents
Legacy
Date: 22 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000
Documents
Legacy
Date: 22 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500
Documents
Resolution
Date: 22 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/02; full list of members
Documents
Legacy
Date: 21 Mar 2001
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Certificate change of name company
Date: 15 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oldtech LIMITED\certificate issued on 15/01/01
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 27/11/00 from: 60 tabernacle street london EC2A 4NB
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COACH ANDERSON NUTRITION AND FITNESS LIMITED
26 ABOVE TOWN,ANDOVER,SP11 7QA
Number: | 08084723 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPRESSORS & PNEUMATIC SYSTEMS LIMITED
102 BIERTON ROAD,BUCKS,HP20 1EN
Number: | 06449415 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLAM POLYMER HOLDINGS LIMITED
TRASO HOUSE,DRONFIELD,S18 2XR
Number: | 07602814 |
Status: | ACTIVE |
Category: | Private Limited Company |
J G INNOVATIVE CONSULTANCY SERVICES LTD
9 ARNWOOD,WOKINGHAM,RG41 1HU
Number: | 11013793 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM,GRANTHAM,NG32 3EZ
Number: | 08530570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCHOOL SOFTWARE COMPANY LTD
ST. JOHNS INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 04180964 |
Status: | ACTIVE |
Category: | Private Limited Company |