Advanced company searchLink opens in new window

VIRTUE COMMUNICATIONS LIMITED

Company number 04131302

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DS01 Application to strike the company off the register
12 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
Statement of capital on 2013-01-12
  • GBP 1
02 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mrs Evelyn Kimber on 1 January 2012
10 Jan 2012 CH03 Secretary's details changed for Mrs Evelyn Kimber on 1 January 2012
10 Jan 2012 CH01 Director's details changed for Stephen John Garvey on 1 January 2012
01 Jul 2011 AA Full accounts made up to 31 December 2010
07 Feb 2011 AD01 Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ England on 7 February 2011
13 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
09 Dec 2009 AD01 Registered office address changed from 8 Fitzroy Square London W1T 5HN on 9 December 2009
29 Jul 2009 AA Full accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 27/12/08; full list of members
23 Jun 2008 AA Full accounts made up to 31 December 2007
16 Jan 2008 363a Return made up to 27/12/07; full list of members
03 Sep 2007 288b Director resigned
20 Jul 2007 AA Full accounts made up to 31 December 2006
22 Jan 2007 363s Return made up to 27/12/06; full list of members
01 Nov 2006 395 Particulars of mortgage/charge
24 Oct 2006 288b Director resigned
24 Oct 2006 288a New director appointed