Download leads from Nexok and grow your business. Find out more

Victor 1006 Ltd

Documents

Total Documents85
Total Pages226

Filing History

10 October 2023Compulsory strike-off action has been suspended
19 September 2023First Gazette notice for compulsory strike-off
7 March 2023Compulsory strike-off action has been discontinued
6 March 2023Confirmation statement made on 10 January 2023 with no updates
23 October 2022Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham Norfolk NR21 7RQ on 23 October 2022
8 September 2022Company name changed vanners & co (sudbury) LTD\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
7 September 2022Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ to Bankside 300 Broadland Business Park Norwich NR7 0LB on 7 September 2022
21 July 2022Compulsory strike-off action has been suspended
12 July 2022First Gazette notice for compulsory strike-off
22 January 2022Confirmation statement made on 10 January 2022 with no updates
3 March 2021Confirmation statement made on 10 January 2021 with updates
27 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
15 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
30 October 2020Micro company accounts made up to 30 October 2019
12 January 2020Confirmation statement made on 10 January 2020 with no updates
29 July 2019Micro company accounts made up to 30 October 2018
7 February 2019Confirmation statement made on 10 January 2019 with no updates
29 July 2018Micro company accounts made up to 30 October 2017
16 February 2018Appointment of Mr Roger Charles Gawn as a director on 16 February 2018
16 February 2018Termination of appointment of David Albon as a director on 16 February 2018
10 January 2018Confirmation statement made on 10 January 2018 with no updates
3 December 2017Previous accounting period extended from 30 April 2017 to 30 October 2017
3 December 2017Satisfaction of charge 1 in full
3 December 2017Previous accounting period extended from 30 April 2017 to 30 October 2017
3 December 2017Satisfaction of charge 1 in full
30 May 2017Amended total exemption small company accounts made up to 30 April 2015
30 May 2017Amended total exemption small company accounts made up to 30 April 2015
30 May 2017Amended total exemption small company accounts made up to 30 April 2014
30 May 2017Amended total exemption small company accounts made up to 30 April 2014
26 April 2017Termination of appointment of Susan Elizabeth Collinge as a director on 25 April 2017
26 April 2017Termination of appointment of Susan Elizabeth Collinge as a director on 25 April 2017
12 March 2017Confirmation statement made on 10 January 2017 with updates
12 March 2017Confirmation statement made on 10 January 2017 with updates
29 January 2017Total exemption small company accounts made up to 30 April 2016
29 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
26 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
14 November 2015Appointment of Mr David Albon as a director on 26 October 2015
14 November 2015Appointment of Mr David Albon as a director on 26 October 2015
31 January 2015Total exemption small company accounts made up to 30 April 2014
31 January 2015Total exemption small company accounts made up to 30 April 2014
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
11 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,000
26 May 2014Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England on 26 May 2014
26 May 2014Registered office address changed from 17 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AQ England on 26 May 2014
8 April 2014Termination of appointment of Mark Abegg De Boucherville as a director
8 April 2014Termination of appointment of Mark Abegg De Boucherville as a director
20 March 2014Appointment of Mr Mark Alias Abegg De Boucherville as a director
20 March 2014Appointment of Ms Susan Elizabeth Collinge as a director
20 March 2014Appointment of Ms Susan Elizabeth Collinge as a director
20 March 2014Termination of appointment of Julia Skidmore as a director
20 March 2014Appointment of Mr Mark Alias Abegg De Boucherville as a director
20 March 2014Termination of appointment of Julia Skidmore as a director
11 March 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 11 March 2014
11 March 2014Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ on 11 March 2014
13 February 2014Termination of appointment of The Swaine Adeney Group Ltd as a director
13 February 2014Termination of appointment of Roger Gawn as a director
13 February 2014Termination of appointment of Roger Gawn as a director
13 February 2014Termination of appointment of The Swaine Adeney Group Ltd as a director
10 February 2014Appointment of Miss Julia Ruth Skidmore as a director
10 February 2014Appointment of Miss Julia Ruth Skidmore as a director
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
25 November 2013Appointment of The Swaine Adeney Group Ltd as a director
25 November 2013Appointment of The Swaine Adeney Group Ltd as a director
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
21 January 2013Registered office address changed from 25 Blenheim Ave West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 21 January 2013
21 January 2013Registered office address changed from 25 Blenheim Ave West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 21 January 2013
19 September 2012Total exemption small company accounts made up to 30 April 2012
19 September 2012Total exemption small company accounts made up to 30 April 2012
8 September 2012Particulars of a mortgage or charge / charge no: 1
8 September 2012Particulars of a mortgage or charge / charge no: 1
2 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012
2 April 2012Current accounting period extended from 31 January 2012 to 30 April 2012
27 February 2012Registered office address changed from the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 27 February 2012
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
27 February 2012Registered office address changed from the Burr Centre Blenheim Square West Raynham Park Fakenham Norfolk NR21 7JP United Kingdom on 27 February 2012
27 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
17 January 2011Incorporation
17 January 2011Incorporation
Sign up now to grow your client base. Plans & Pricing