VICTIMA INTERNATIONAL LTD.

1st Floor 1st Floor, London, W1S 2RR
StatusDISSOLVED
Company No.03877249
CategoryPrivate Limited Company
Incorporated15 Nov 1999
Age24 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 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

View document PDF

Gazette notice voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/03; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/02

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500

Documents

View document PDF

Resolution

Date: 22 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/03/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MAIDENHOUSE LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source