Advanced company searchLink opens in new window

THE VIRTUAL FAMILY OFFICE LIMITED

Company number 06469727

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2012 DS01 Application to strike the company off the register
19 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
11 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 200,000
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
23 Mar 2011 CH01 Director's details changed for Richard James Newman on 9 January 2011
16 Mar 2011 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 16 March 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
19 Jan 2010 AD01 Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 19 January 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Sep 2009 88(3) Particulars of contract relating to shares
05 Sep 2009 88(2) Ad 26/04/09 gbp si 50000@1=50000 gbp ic 150000/200000
05 Sep 2009 88(3) Particulars of contract relating to shares
05 Sep 2009 88(2) Ad 26/04/09 gbp si 50000@1=50000 gbp ic 100000/150000
05 Sep 2009 88(3) Particulars of contract relating to shares
05 Sep 2009 88(2) Ad 26/04/09 gbp si 50000@1=50000 gbp ic 50000/100000
25 Jun 2009 88(3) Particulars of contract relating to shares
25 Jun 2009 88(2) Ad 26/04/09 gbp si 40000@1=40000 gbp ic 10000/50000
25 Jun 2009 123 Nc inc already adjusted 26/04/09
25 Jun 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2009 288a Director appointed mark albert mahoney