PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD
Status | LIQUIDATION |
Company No. | 08167928 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PRINCESS VICTORIA (SHEPHERD'S BUSH) LTD is an liquidation private limited company with number 08167928. It was incorporated 11 years, 9 months, 27 days ago, on 03 August 2012. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2023
Action Date: 31 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Apr 2022
Action Date: 31 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2021
Action Date: 31 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-31
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 07 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2020
Action Date: 31 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2019
Action Date: 31 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: Bridge House London Bridge London SE1 9QR
Change date: 2019-02-25
New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN
Documents
Liquidation voluntary statement of affairs
Date: 27 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-26
New address: Bridge House London Bridge London SE1 9QR
Old address: Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Appoint person director company with name date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Herbert Wettern
Appointment date: 2016-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: James Fergus Chisholm Mclean
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person secretary company with change date
Date: 25 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Herbert Wettern
Change date: 2016-08-24
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-24
Officer name: Mr Simon Patrick Wainwright
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Fergus Chisholm Mclean
Change date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Second filing of form with form type made up date
Date: 01 Sep 2015
Action Date: 03 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-08-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Simon Sutcliffe
Termination date: 2015-04-14
Documents
Resolution
Date: 02 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trufflehunting (operations) LIMITED\certificate issued on 23/12/14
Documents
Change of name request comments
Date: 23 Dec 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 23 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 11 Nov 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-14
Officer name: Nathan Jerome Armit
Documents
Accounts with accounts type full
Date: 05 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 22 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-22
Officer name: Mr Nathan Jerome Armit
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Appoint person director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Jerome Armit
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Patrick Wainwright
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Simon Sutcliffe
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anna Katherine Fulford-Smith
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Fergus Chisholm Mclean
Documents
Appoint person director company with name
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Fulford-Smith
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: , Fifth Floor Julco House 26/28 Gt Portland Street, London, W1W 8AS, United Kingdom
Change date: 2012-10-31
Documents
Appoint person secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Herbert Wettern
Documents
Change account reference date company current extended
Date: 16 Aug 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-12-31
Documents
Termination director company with name
Date: 08 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
3 ROBERT DRIVE,GLASGOW,G51 3HE
Number: | SC561858 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHATSWORTH HOUSE,HOVE,BN3 3AB
Number: | 10912996 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LITTLE MOOR LANE,OLDHAM,OL4 2RT
Number: | 08934929 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HEDGE LANE,LONDON,N13 5BZ
Number: | 09222188 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL BYRNE OPHTHALMOLOGY LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10058060 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B HIGH STREET,BUXTON,SK17 6ET
Number: | 10704036 |
Status: | ACTIVE |
Category: | Private Limited Company |