- Company Overview for VIRTUS SERVICE LIMITED (04582985)
- Filing history for VIRTUS SERVICE LIMITED (04582985)
- People for VIRTUS SERVICE LIMITED (04582985)
- More for VIRTUS SERVICE LIMITED (04582985)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | TM01 | Termination of appointment of James Haggerty as a director on 31 December 2013 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
23 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2013 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of James Haggerty as a director | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Mar 2012 | CERTNM |
Company name changed gaj services LIMITED\certificate issued on 26/03/12
|
|
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2012 | AP01 | Appointment of Mr Paul Devereux Tonks as a director | |
22 Mar 2012 | TM01 | Termination of appointment of Genevieve Jacobs as a director | |
22 Mar 2012 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AD01 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 30 September 2011 | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Dec 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Adam Jonathan Jacobs on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Genevieve Sarah Jacobs on 1 October 2009 |