- Company Overview for VIRTUAL PREMIUM BONDS LIMITED (06342394)
- Filing history for VIRTUAL PREMIUM BONDS LIMITED (06342394)
- People for VIRTUAL PREMIUM BONDS LIMITED (06342394)
- Insolvency for VIRTUAL PREMIUM BONDS LIMITED (06342394)
- More for VIRTUAL PREMIUM BONDS LIMITED (06342394)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2019 | L64.04 | Dissolution deferment | |
02 Jul 2019 | L64.07 | Completion of winding up | |
20 Mar 2018 | COCOMP | Order of court to wind up | |
11 Jan 2018 | TM01 | Termination of appointment of Raymond Harrington as a director on 11 January 2018 | |
09 Nov 2017 | AD01 | Registered office address changed from 6 Vulcan Way Sandhurst GU47 9DB England to 6 Vulcan Way Sandhurst GU47 9DB on 9 November 2017 | |
09 Nov 2017 | AD01 | Registered office address changed from 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH United Kingdom to 6 Vulcan Way Sandhurst GU47 9DB on 9 November 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN to 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH on 2 October 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 June 2017
|
|
06 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
01 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
25 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
01 May 2017 | CS01 | Confirmation statement made on 26 November 2016 with no updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2015
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
06 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr David John Temple on 1 September 2012 | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |