GERMANY VICTORA GROUP CO., LIMITED

Flat32 Adventures Court Flat32 Adventures Court, London, E14 2DN, United Kingdom
StatusDISSOLVED
Company No.10200041
CategoryPrivate Limited Company
Incorporated26 May 2016
Age8 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 29 days

SUMMARY

GERMANY VICTORA GROUP CO., LIMITED is an dissolved private limited company with number 10200041. It was incorporated 8 years, 1 month, 8 days ago, on 26 May 2016 and it was dissolved 2 years, 8 months, 29 days ago, on 05 October 2021. The company address is Flat32 Adventures Court Flat32 Adventures Court, London, E14 2DN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom

New address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uk Jiecheng Business Limited

Termination date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Renmu Lyu

Termination date: 2019-04-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Jiecheng Business Limited

Appointment date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

Old address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

Change date: 2018-05-29

Old address: PO Box WC1E 6HA Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Fifth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 May 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Renmu Lyu

Appointment date: 2018-05-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zhuoxin Secretarial Services Ltd

Termination date: 2018-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2018

Action Date: 28 May 2018

Category: Address

Type: AD01

Change date: 2018-05-28

Old address: Chase Business Centre 39/41 Chase Side London N14 5BP England

New address: PO Box WC1E 6HA Fifth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zhuoxin Secretarial Services Ltd

Appointment date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Change date: 2017-05-25

Old address: Rm 101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom

New address: Chase Business Centre 39/41 Chase Side London N14 5BP

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: J & C Business (Uk) Co., Ltd

Termination date: 2017-05-19

Documents

View document PDF

Incorporation company

Date: 26 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5G COMMS LTD

7 BURNLEA DRIVE,BATHGATE,EH47 8DJ

Number:SC594394
Status:ACTIVE
Category:Private Limited Company

MITCHELL LANDSCAPES LTD

8 ST. NINIANS ROAD,FORFAR,DD8 1PT

Number:SC628913
Status:ACTIVE
Category:Private Limited Company

REAL LIFE PROPERTY LTD

EAGLE TOWER,CHELTENHAM,GL50 1TA

Number:10164398
Status:ACTIVE
Category:Private Limited Company

SKYTRAIN AVIATION LIMITED

ECCLESALL CHAMBERS,SHEFFIELD,S11 8NT

Number:07775147
Status:ACTIVE
Category:Private Limited Company

SYMPHONY CONTRACT SOLUTIONS LTD

214 PROSPERITY HOUSE,DERBY,DE1 1SB

Number:11821255
Status:ACTIVE
Category:Private Limited Company

THORNTASK LIMITED

THORN PLACE,TOTTENHAM,N15 4QF

Number:03443647
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source