VAE VICTIS BUILDING LIMITED
Status | DISSOLVED |
Company No. | 05163402 |
Category | Private Limited Company |
Incorporated | 25 Jun 2004 |
Age | 19 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2012 |
Years | 12 years, 1 month, 13 days |
SUMMARY
VAE VICTIS BUILDING LIMITED is an dissolved private limited company with number 05163402. It was incorporated 19 years, 11 months, 12 days ago, on 25 June 2004 and it was dissolved 12 years, 1 month, 13 days ago, on 24 April 2012. The company address is 5th Floor 86 Jermyn Street 5th Floor 86 Jermyn Street, SW1Y 6AW.
Company Fillings
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Brenda Patricia Cocksedge
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Robert Hawes
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 06 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Ashgrove Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Oct 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 27 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/12/04
Documents
Legacy
Date: 22 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/07/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
98 HIGH STREET,GLOUCESTERSHIRE,OX18 4QF
Number: | 03690946 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11368419 |
Status: | ACTIVE |
Category: | Private Limited Company |
12, LANGLAND COURT LANGLAND COURT ROAD,SWANSEA,SA3 4AZ
Number: | 07921445 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A-5 HIGHFIELD RD,BIRMINGHAM,B28 0EL
Number: | 11127849 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAWLEY PRIORY,CHICHESTER,PO19 1SY
Number: | 08914038 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CRESCENT LODGE,MIDDLESBROUGH,TS5 6SF
Number: | 00673633 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |