Advanced company searchLink opens in new window

VIRTUE CORPORATE SERVICES LIMITED.

Company number 03929201

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2018 DS01 Application to strike the company off the register
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
20 Feb 2018 MR04 Satisfaction of charge 2 in full
23 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,401.16
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,401.16
05 Jan 2015 AD01 Registered office address changed from C/O World Television Ltd Astley House Third Floor 33 Notting Hill Gate London W11 3JQ to C/O C/O World Television 18 King William Street London EC4N 7BP on 5 January 2015
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,401.16
13 Mar 2014 TM01 Termination of appointment of Paul Ver Bruggen as a director
26 Apr 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
12 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
28 Dec 2012 AP01 Appointment of Andrew Mark Booth as a director
28 Dec 2012 AP01 Appointment of Peter John Sibley as a director
28 Dec 2012 TM01 Termination of appointment of Evelyn Kimber as a director
28 Dec 2012 TM01 Termination of appointment of Stephen Garvey as a director
28 Dec 2012 TM02 Termination of appointment of Evelyn Kimber as a secretary
24 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1