Advanced company searchLink opens in new window

VICTORIA KNIGHT OFFICES LIMITED

Company number 07653789

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)
25 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Dec 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2019 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT to 66 Earl Street Maidstone Kent ME14 1PS on 23 September 2019
20 Sep 2019 LIQ02 Statement of affairs
20 Sep 2019 600 Appointment of a voluntary liquidator
20 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-09
26 Jun 2019 AA01 Current accounting period shortened from 28 June 2018 to 31 May 2018
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
28 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
28 Mar 2018 AA Micro company accounts made up to 29 June 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
30 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
12 Apr 2016 TM01 Termination of appointment of Claudio Tumissungo Cardoso as a director on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Ali Raza as a director on 12 April 2016
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
23 Nov 2015 AP01 Appointment of Mr Claudio Tumissungo Cardoso as a director on 23 November 2015
23 Nov 2015 TM01 Termination of appointment of Adam Rehman as a director on 23 November 2015
24 Sep 2015 AD01 Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ United Kingdom to St Brandon's House 29 Great George Street Bristol BS1 5QT on 24 September 2015
17 Sep 2015 AD01 Registered office address changed from Broad Quay House Broad Quay House Prince Street Bristol BS1 4DJ to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 17 September 2015
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1