Advanced company searchLink opens in new window

VICTORIA SOLAR LIMITED

Company number 07887054

Filter by category

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)
22 Sep 2015 TM01 Termination of appointment of Ocs Services Limited as a director on 16 September 2015
22 Sep 2015 AP01 Appointment of Giuseppe La Loggia as a director on 16 September 2015
28 Jul 2015 TM01 Termination of appointment of Nicholas Boyle as a director on 21 July 2015
28 Jul 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
24 Jun 2015 TM01 Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
24 Jun 2015 TM01 Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
23 Jun 2015 AP02 Appointment of Ocs Services Limited as a director on 19 June 2015
30 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Nicholas Boyle.
06 May 2015 AP03 Appointment of Karen Ward as a secretary on 1 May 2015
06 May 2015 TM02 Termination of appointment of Nicola Board as a secretary on 1 May 2015
12 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1.2
09 Jan 2015 CH01 Director's details changed for Nicholas Boyle on 15 December 2014
07 Jan 2015 CH01 Director's details changed for Giuseppe La Loggia on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
01 Nov 2014 AP01 Appointment of Giuseppe La Loggia as a director on 30 October 2014
01 Nov 2014 TM01 Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
24 Sep 2014 AA Accounts for a small company made up to 31 December 2013
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div ord shares if £1.00 into ord shares of £0.01. 31/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Enter service agreement 31/03/2014
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1.20
24 Apr 2014 SH02 Sub-division of shares on 31 March 2014
15 Apr 2014 AP01 Appointment of Martijn Christian Kleibergen as a director
11 Feb 2014 AUD Auditor's resignation
16 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary