- Company Overview for THE VIRTUAL FORGE LIMITED (07402012)
- Filing history for THE VIRTUAL FORGE LIMITED (07402012)
- People for THE VIRTUAL FORGE LIMITED (07402012)
- Charges for THE VIRTUAL FORGE LIMITED (07402012)
- More for THE VIRTUAL FORGE LIMITED (07402012)
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 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
02 Oct 2020 | AP01 | Appointment of Mr Ryan Palsho as a director on 1 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Matthew Sanson as a director on 1 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Ms Victoria Heuerman as a director on 1 October 2020 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
04 Nov 2019 | TM01 | Termination of appointment of Dt Conferencing Ltd as a director on 7 August 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
22 Aug 2018 | CH02 | Director's details changed for Dt Conferencing Ltd on 22 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 67 High Street Chobham Woking Surrey GU24 8AF to The Orchard Elvetham Lane Elvetham Hook RG27 8AJ on 22 August 2018 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
02 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2015 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD01 | Registered office address changed from C/O Quorum Secretaries Ltd 67 High Street Chobham Surrey GU24 8AF to 67 High Street Chobham Woking Surrey GU24 8AF on 3 November 2015 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |