General information

Name:

Victory Global Limited

Office Address:

2116 Davenport House 261 Bolton Road BL8 2NZ Bury

Number: 07964659

Incorporation date: 2012-02-24

Dissolution date: 2023-03-07

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07964659 12 years ago, Victory Global Ltd had been a private limited company until 2023-03-07 - the time it was officially closed. Its official mailing address was 2116 Davenport House, 261 Bolton Road Bury.

Victor Y. was this particular firm's director, chosen to lead the company in 2012.

Executives who had control over the firm were as follows: Victor Y. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Lydia K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Victor Y.

Role: Director

Appointed: 24 February 2012

Latest update: 20 November 2023

People with significant control

Victor Y.
Notified on 30 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lydia K.
Notified on 30 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 13 December 2022
Confirmation statement last made up date 29 November 2021
Annual Accounts 6 November 2013
Start Date For Period Covered By Report 2012-02-24
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 6 November 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 18 December 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 7 March 2016
Annual Accounts 29 November 2017
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 29 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
11
Company Age

Similar companies nearby

Closest companies