Advanced company searchLink opens in new window

VIRTUS SERVICE LIMITED

Company number 04582985

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
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