UKBizDB.co.uk

VICTORY GP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Victory Gp Ltd. The company was founded 11 years ago and was given the registration number 08518766. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VICTORY GP LTD
Company Number:08518766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 May 2013
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Munro House Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary26 January 2015Active
8, Orchard Rise, Kingston Upon Thames, England, KT2 7EY

Director07 May 2013Active
8, Orchard Rise, Kingston Upon Thames, England, KT2 7EY

Director16 October 2014Active
107, Longdown Lane South, Epsom, England, KT17 4JJ

Director29 December 2014Active

People with Significant Control

11 Greenwood Park Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-20Gazette

Gazette dissolved liquidation.

Download
2023-02-20Insolvency

Liquidation compulsory return final meeting.

Download
2022-10-20Insolvency

Liquidation compulsory winding up progress report.

Download
2021-11-11Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-19Insolvency

Liquidation compulsory winding up progress report.

Download
2019-09-26Address

Change registered office address company with date old address new address.

Download
2019-09-25Insolvency

Liquidation compulsory appointment liquidator.

Download
2019-07-09Insolvency

Liquidation compulsory winding up order.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-27Insolvency

Liquidation compulsory winding up order.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-23Insolvency

Liquidation receiver cease to act receiver.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-04-06Officers

Change person director company with change date.

Download
2017-08-11Insolvency

Liquidation receiver appointment of receiver.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-03Gazette

Gazette filings brought up to date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Gazette

Gazette notice compulsory.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Accounts

Change account reference date company previous shortened.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Resolution

Resolution.

Download
2015-02-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.