The Victorian Arcade Company Ltd was registered on 27 November 1996. We don't currently know the number of employees at this organisation. The companies director is Lee, Nigel Andrew Forbes.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Nigel Andrew Forbes | 17 September 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
DS01 - Striking off application by a company | 26 June 2015 | |
AA - Annual Accounts | 06 March 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA01 - Change of accounting reference date | 15 October 2014 | |
RESOLUTIONS - N/A | 02 July 2014 | |
SH01 - Return of Allotment of shares | 02 July 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AP03 - Appointment of secretary | 03 December 2013 | |
TM02 - Termination of appointment of secretary | 27 November 2013 | |
TM01 - Termination of appointment of director | 27 November 2013 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 06 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 July 2012 | |
AR01 - Annual Return | 15 December 2011 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 13 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 November 2010 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 12 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 02 December 2007 | |
363a - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 06 May 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
363a - Annual Return | 06 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2006 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
AA - Annual Accounts | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 01 September 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 21 December 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
287 - Change in situation or address of Registered Office | 10 March 2004 | |
363s - Annual Return | 08 January 2004 | |
395 - Particulars of a mortgage or charge | 22 November 2003 | |
AA - Annual Accounts | 19 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 October 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 23 December 2002 | |
287 - Change in situation or address of Registered Office | 04 November 2002 | |
363s - Annual Return | 13 September 2002 | |
395 - Particulars of a mortgage or charge | 29 April 2002 | |
395 - Particulars of a mortgage or charge | 29 April 2002 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 02 January 2001 | |
AA - Annual Accounts | 24 November 2000 | |
RESOLUTIONS - N/A | 09 October 2000 | |
RESOLUTIONS - N/A | 09 October 2000 | |
RESOLUTIONS - N/A | 09 October 2000 | |
225 - Change of Accounting Reference Date | 12 July 2000 | |
363s - Annual Return | 22 December 1999 | |
AA - Annual Accounts | 15 October 1999 | |
395 - Particulars of a mortgage or charge | 20 August 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
363s - Annual Return | 30 November 1998 | |
363a - Annual Return | 10 March 1998 | |
AA - Annual Accounts | 10 March 1998 | |
288b - Notice of resignation of directors or secretaries | 04 December 1996 | |
NEWINC - New incorporation documents | 27 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 May 2006 | Fully Satisfied |
N/A |
Legal charge | 07 April 2006 | Outstanding |
N/A |
Legal charge | 22 September 2005 | Outstanding |
N/A |
Legal charge | 31 August 2005 | Outstanding |
N/A |
Legal charge | 11 June 2004 | Outstanding |
N/A |
Legal charge | 21 November 2003 | Outstanding |
N/A |
Debenture | 19 April 2002 | Outstanding |
N/A |
Legal charge | 19 April 2002 | Outstanding |
N/A |
Legal mortgage (own account) | 13 August 1999 | Outstanding |
N/A |