Advanced company searchLink opens in new window

TISHMAN SPEYER VICTORIA 1 LIMITED

Company number 05257945

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)
16 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Jan 2014 AD01 Registered office address changed from 61 Aldwych London WC2B 4AE on 20 January 2014
17 Jan 2014 4.70 Declaration of solvency
17 Jan 2014 LIQ MISC RES Resolution insolvency:special resolution ;- "in specie"
17 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Jan 2014 600 Appointment of a voluntary liquidator
29 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2,181,800
15 May 2013 TM01 Termination of appointment of Julian Geoffrey Stocks as a director on 28 March 2013
15 May 2013 AP01 Appointment of Gerard Spencer Franklin as a director on 28 March 2013
20 Dec 2012 AA Full accounts made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
13 Feb 2012 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 January 2012
03 Feb 2012 AD01 Registered office address changed from 5 Strand London WC2N 5AF on 3 February 2012
03 Feb 2012 AP03 Appointment of Michael Philip Maurice Spies as a secretary on 18 January 2012
03 Feb 2012 AP01 Appointment of Michael Philip Maurice Spies as a director on 18 January 2012
03 Feb 2012 AP01 Appointment of Julian Geoffrey Stocks as a director on 18 January 2012
03 Feb 2012 TM01 Termination of appointment of Ls Director Limited as a director on 18 January 2012
03 Feb 2012 TM01 Termination of appointment of Land Securities Portfolio Management Limited as a director on 18 January 2012
03 Feb 2012 TM01 Termination of appointment of Christopher Marshall Gill as a director on 18 January 2012
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Jan 2012 CERTNM Company name changed ls victoria 1 LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
31 Jan 2012 CONNOT Change of name notice
22 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3