Active - Proposal to Strike off
Company Information for VICTIM OF IDENTITY THEFT LIMITED
DELTA PLACE, 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH,
|
Company Registration Number
08233953
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
VICTIM OF IDENTITY THEFT LIMITED | ||
Legal Registered Office | ||
DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 08233953 | |
---|---|---|
Company ID Number | 08233953 | |
Date formed | 2012-09-28 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID WILLIAM LLOYD |
||
KAY FRANCES LLOYD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMPTY BILLY LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
ZAKADA LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active - Proposal to Strike off | |
EMPTY BILLY LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 31/03/18 TOTAL EXEMPTION FULL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 082339530001 | |
PSC07 | CESSATION OF KAY FRANCES LLOYD AS A PSC | |
PSC07 | CESSATION OF DAVID WILLIAM LLOYD AS A PSC | |
RES15 | CHANGE OF NAME 11/01/2018 | |
CERTNM | COMPANY NAME CHANGED ARMSTRONG ELAND LIMITED CERTIFICATE ISSUED ON 12/01/18 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082339530001 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY FRANCES LLOYD / 25/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LLOYD / 25/08/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WESTMORELAND HOUSE 80-86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LLOYD / 24/10/2014 | |
RP04 | SECOND FILING WITH MUD 28/09/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/13 FULL LIST | |
SH01 | 16/11/12 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURRSHO FROM 30/09/2013 TO 31/03/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-09-28 | £ 7,800,253 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICTIM OF IDENTITY THEFT LIMITED
Called Up Share Capital | 2012-09-28 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-09-28 | £ 1,318,230 |
Current Assets | 2012-09-28 | £ 7,801,273 |
Shareholder Funds | 2012-09-28 | £ 1,020 |
Stocks Inventory | 2012-09-28 | £ 6,483,043 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as VICTIM OF IDENTITY THEFT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |