Advanced company searchLink opens in new window

VIRTUAL ENTOURAGE LIMITED

Company number 05847136

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
20 Jan 2010 AD01 Registered office address changed from 27 st Cuthberts Street Bedford Bedfordshire MK40 3JG on 20 January 2010
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Jul 2009 363a Return made up to 15/06/09; full list of members
22 Jul 2008 363a Return made up to 15/06/08; full list of members
22 Jul 2008 288c Director's Change of Particulars / mark bailey / 25/06/2007 / Title was: , now: mr; HouseName/Number was: , now: coppice lodge; Street was: 30 dove park, now: long walk; Area was: chorleywood, now: ; Post Town was: rickmansworth, now: chalfont st. Giles; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 5NY, now: HP8 4AW; Country
22 Jul 2008 288c Secretary's Change of Particulars / betheney bailey / 25/06/2007 / Title was: , now: mrs; HouseName/Number was: , now: coppice lodge; Street was: 30 dove park, now: long walk; Area was: chorleywood, now: ; Post Town was: rickmansworth, now: chalfont st. Giles; Region was: hertfordshire, now: buckinghamshire; Post Code was: WD3 5NY, now: HP8 4AW; Co
04 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Nov 2007 288a New director appointed
21 Nov 2007 88(2)R Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100
06 Nov 2007 AA Accounts made up to 31 December 2006
16 Aug 2007 225 Accounting reference date shortened from 30/06/07 to 31/12/06
19 Jul 2007 363a Return made up to 15/06/07; full list of members
02 Jun 2007 288b Director resigned
11 Jan 2007 288a New director appointed
27 Nov 2006 CERTNM Company name changed conciliare LIMITED\certificate issued on 27/11/06
08 Aug 2006 88(2)R Ad 18/06/06--------- £ si 1@1=1 £ ic 1/2