Advanced company searchLink opens in new window

VIRTUAL-FESTIVALS.COM LIMITED

Company number 03820077

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Dec 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
06 May 2015 4.68 Liquidators' statement of receipts and payments to 23 February 2015
18 Mar 2014 4.48 Notice of Constitution of Liquidation Committee
11 Mar 2014 4.20 Statement of affairs with form 4.19
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Feb 2014 AD01 Registered office address changed from C/O E Holmes & Co Ltd Suite 8 22 London Road London Road Riverhead Sevenoaks Kent TN13 2BT England on 19 February 2014
19 Feb 2014 AD01 Registered office address changed from 1St Floor 4 Flitcroft Street London WC2H 8DJ on 19 February 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 347.009388
27 Sep 2013 TM01 Termination of appointment of a director
24 Sep 2013 TM01 Termination of appointment of Julian Topham as a director
16 May 2013 TM01 Termination of appointment of Neill Sullivan as a director
16 May 2013 TM01 Termination of appointment of Andrew Wood as a director
06 Nov 2012 TM01 Termination of appointment of Steve Jenner as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Andrew Topham as a director
02 Feb 2012 TM02 Termination of appointment of Lee Bater as a secretary
02 Feb 2012 AD01 Registered office address changed from 5 Blythe Mews Blythe Road London W14 0HW on 2 February 2012
19 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Oct 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009