Advanced company searchLink opens in new window

BETVICTOR (LBO NO.1) LIMITED

Company number 04430468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2019 DS01 Application to strike the company off the register
31 Oct 2018 AD01 Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 31 October 2018
08 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Oct 2017 CH01 Director's details changed for Mr Paul William Francis Louis on 9 October 2017
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
06 Apr 2016 AA Full accounts made up to 31 December 2014
06 Jul 2015 AA Full accounts made up to 31 December 2013
12 Jun 2015 TM01 Termination of appointment of William George Tye as a director on 31 May 2015
14 May 2015 AP01 Appointment of Mr Paul William Francis Louis as a director on 11 May 2015
13 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
13 Nov 2014 CERTNM Company name changed victor chandler (lbo no.1) LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
13 Oct 2014 CH01 Director's details changed for William George Tye on 13 October 2014
07 Oct 2014 AA Full accounts made up to 31 December 2012
30 Jul 2014 AD01 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to 45 Welbeck Street London W1G 8DZ on 30 July 2014
30 Jul 2014 AP02 Appointment of Fiduciary Directors Limited as a director on 30 July 2014
30 Jul 2014 AP04 Appointment of Fiduciary Management Limited as a secretary on 30 July 2014
30 Jul 2014 TM01 Termination of appointment of Victor Chandler Holdings No.2 Limited as a director on 30 July 2014
30 Jul 2014 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary on 30 July 2014
13 May 2014 AUD Auditor's resignation
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1