- Company Overview for VIRTUAL TECHNOLOGIES LIMITED (07498698)
- Filing history for VIRTUAL TECHNOLOGIES LIMITED (07498698)
- People for VIRTUAL TECHNOLOGIES LIMITED (07498698)
- More for VIRTUAL TECHNOLOGIES LIMITED (07498698)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 | |
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 19 November 2012
|
|
24 Oct 2013 | CH03 | Secretary's details changed for Mr Christopher Herridge on 1 January 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Adrian Jeremy Shaw on 1 January 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Steve Waller on 1 January 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Christopher Herridge on 1 January 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Uday Bhatt on 1 January 2013 | |
03 Mar 2013 | AP01 | Appointment of Mr Christopher Herridge as a director | |
28 Feb 2013 | SH02 | Sub-division of shares on 9 November 2012 | |
24 Jan 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
|
|
23 Jan 2013 | CH01 | Director's details changed for Mr Steve Waller on 19 January 2013 |