Advanced company searchLink opens in new window

VIRTUAL RECEPTION LTD

Company number 04132525

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
15 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
11 Jan 2018 PSC02 Notification of Call Solution Ltd as a person with significant control on 31 March 2017
11 Jan 2018 PSC07 Cessation of Philip Alec Lloyd as a person with significant control on 31 March 2017
25 Apr 2017 TM01 Termination of appointment of Philip Alec Lloyd as a director on 31 March 2017
25 Apr 2017 TM02 Termination of appointment of Philip Alec Lloyd as a secretary on 31 March 2017
25 Apr 2017 AP03 Appointment of Miss Alexandra Catherine Donald as a secretary on 31 March 2017
25 Apr 2017 AP01 Appointment of Mr Warren Lee Francis as a director on 31 March 2017
25 Apr 2017 AD01 Registered office address changed from 2 Cherry Tree Close Wilmslow SK9 2QF England to Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 31 March 2017
06 Apr 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
20 Sep 2016 AD01 Registered office address changed from 4 Parkway Wilmslow Cheshire SK9 1LS to 2 Cherry Tree Close Wilmslow SK9 2QF on 20 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
24 May 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011