About

Registered Number: 07934742
Date of Incorporation: 03/02/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2017 (6 years and 8 months ago)
Registered Address: 1 St James Gate, Newcastle Upon Tyne, NE1 4AD

 

Victus Solutions Uk Ltd was founded on 03 February 2012 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Dissolved". The organisation has only one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANLESS, Michael Lee 03 February 2012 28 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2017
LIQ14 - N/A 29 June 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
TM01 - Termination of appointment of director 22 September 2015
AD01 - Change of registered office address 11 September 2015
RESOLUTIONS - N/A 09 September 2015
4.20 - N/A 09 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
MR01 - N/A 13 May 2015
AR01 - Annual Return 11 March 2015
RESOLUTIONS - N/A 02 October 2014
MA - Memorandum and Articles 02 October 2014
SH01 - Return of Allotment of shares 02 October 2014
RESOLUTIONS - N/A 26 September 2014
RESOLUTIONS - N/A 26 September 2014
SH01 - Return of Allotment of shares 26 September 2014
SH01 - Return of Allotment of shares 26 September 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 30 July 2014
AD01 - Change of registered office address 02 June 2014
AD01 - Change of registered office address 28 May 2014
AR01 - Annual Return 30 April 2014
AP01 - Appointment of director 26 March 2014
AD01 - Change of registered office address 14 March 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 12 August 2013
AA01 - Change of accounting reference date 08 July 2013
AR01 - Annual Return 21 February 2013
CERTNM - Change of name certificate 10 October 2012
NEWINC - New incorporation documents 03 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.