About

Registered Number: 03049092
Date of Incorporation: 24/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: The White House, 164 Bridge Road, Sarisbury Green, Southampton, SO31 7EH

 

Established in 1995, Victor Stewart Trustee Services Ltd has its registered office in Southampton, it's status at Companies House is "Dissolved". There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 20 December 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 12 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 May 2010
TM01 - Termination of appointment of director 27 May 2010
AP01 - Appointment of director 27 May 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 25 April 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 14 June 2006
287 - Change in situation or address of Registered Office 18 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 21 April 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
287 - Change in situation or address of Registered Office 06 September 2003
363s - Annual Return 07 May 2003
363s - Annual Return 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
AA - Annual Accounts 30 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 05 July 2000
AA - Annual Accounts 09 June 2000
225 - Change of Accounting Reference Date 09 June 2000
363s - Annual Return 01 June 2000
363s - Annual Return 02 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 19 February 1997
RESOLUTIONS - N/A 07 August 1996
AA - Annual Accounts 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1996
363s - Annual Return 02 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.