BOADICEA THE VICTORIOUS LIMITED

06294054
RSM TENON RECOVERY 11TH FLOOR 66 CHILTERN STREET LONDON W1U 4JT

Documents

Documents
Date Category Description Pages
28 Sep 2013 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jun 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
15 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
04 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
31 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
14 Jun 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 May 2010 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 14 Buy now
12 Jan 2010 insolvency Liquidation In Administration Result Creditors Meeting 33 Buy now
24 Dec 2009 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 5 Buy now
16 Dec 2009 insolvency Liquidation In Administration Proposals 34 Buy now
21 Nov 2009 officers Termination of appointment of director (Daniel Pilling) 2 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2009 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
10 Aug 2009 accounts Annual Accounts 1 Buy now
15 Jul 2009 officers Secretary appointed kevin lee anderson 1 Buy now
14 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
14 Jul 2009 officers Appointment Terminated Secretary simon goldberg 1 Buy now
07 Jul 2009 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
18 Jun 2009 capital Ad 08/05/09 gbp si 100@1=100 gbp ic 100/200 2 Buy now
11 May 2009 officers Appointment Terminated Secretary jody associates LIMITED 1 Buy now
08 May 2009 address Registered office changed on 08/05/2009 from 923 finchley road london NW11 7PE 1 Buy now
05 May 2009 accounts Annual Accounts 1 Buy now
27 Apr 2009 officers Director appointed daniel robert pilling 1 Buy now
27 Apr 2009 officers Director appointed kevin lee anderson 2 Buy now
27 Apr 2009 officers Secretary appointed simon michael goldberg 1 Buy now
16 Sep 2008 annual-return Return made up to 27/06/08; full list of members 3 Buy now
20 Jul 2007 officers Secretary resigned 1 Buy now
20 Jul 2007 officers New secretary appointed 1 Buy now
20 Jul 2007 capital Ad 27/06/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Jul 2007 officers New director appointed 2 Buy now
20 Jul 2007 officers New secretary appointed 2 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 officers Director resigned 1 Buy now
27 Jun 2007 incorporation Incorporation Company 16 Buy now