- Company Overview for VIRTUE CORPORATE SERVICES LIMITED. (03929201)
- Filing history for VIRTUE CORPORATE SERVICES LIMITED. (03929201)
- People for VIRTUE CORPORATE SERVICES LIMITED. (03929201)
- Charges for VIRTUE CORPORATE SERVICES LIMITED. (03929201)
- More for VIRTUE CORPORATE SERVICES LIMITED. (03929201)
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
|
|
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
|
|
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
|
|
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 |