- Company Overview for VIRTUOUS ENERGY COMPANY LIMITED (06825847)
- Filing history for VIRTUOUS ENERGY COMPANY LIMITED (06825847)
- People for VIRTUOUS ENERGY COMPANY LIMITED (06825847)
- More for VIRTUOUS ENERGY COMPANY LIMITED (06825847)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
04 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Feb 2018 | CH01 | Director's details changed for Mr Stephen George Mellor on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Stephen George Mellor as a person with significant control on 21 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
09 Jun 2017 | CH01 | Director's details changed for Mr Stephen George Mellor on 9 June 2017 | |
22 May 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
21 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
06 May 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Stephen Ernest Silverwood on 1 January 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Stephen George Mellor on 1 January 2016 | |
06 May 2016 | AD01 | Registered office address changed from Eca House 1 Dronfield Court Dronfield North East Derbyshire S18 1NQ to Eca House 1 Dronfield Court Civic Centre Dronfield Derbyshire S18 1NQ on 6 May 2016 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
07 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
18 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 |