Advanced company searchLink opens in new window

VIKING CONSORTIUM HOLDINGS LIMITED

Company number 06067492

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 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 TM01 Termination of appointment of David Mora Almendro as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Peter Anton Gerstrom as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Joan David Grima Terre as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Scott Springett as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Carlos Doussinague Mendez De Lugo as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Nicolas Montero Arenas as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Catherine Margaret Lloyd as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 May 2016
09 Jun 2016 TM01 Termination of appointment of Vivian Kingfon Nicoli as a director on 31 May 2016
16 Oct 2015 4.20 Statement of affairs with form 4.19
16 Oct 2015 600 Appointment of a voluntary liquidator
16 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
24 Sep 2015 AD01 Registered office address changed from 2 Coldbath Square London EC1R 5HL to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 September 2015
30 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 January 2015
28 Apr 2015 TM01 Termination of appointment of Manuel Cavaco Guerreiro as a director on 15 April 2015
17 Apr 2015 AP01 Appointment of Ms Elsa Maria Duarte Seara Rodrigues Pereira Duarte as a director on 24 March 2015
17 Apr 2015 TM01 Termination of appointment of Manuel Carvalho Fernandes as a director on 19 June 2014
03 Mar 2015 AP01 Appointment of Mr Manuel Cavaco Guerreiro as a director on 25 February 2015
03 Mar 2015 AP01 Appointment of Mr Gustavo Adolfo De Melo Magalhaes Lopes Da Silva as a director on 24 February 2015
27 Feb 2015 TM01 Termination of appointment of Antonio Henrique Da Silva Cruz as a director on 25 February 2015
10 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 426,319,788
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH April 2015