VIRTUS ENFIELD (DATA CENTRES) LIMITED
Company number 07670792
- Company Overview for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- Filing history for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- People for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- Charges for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
- More for VIRTUS ENFIELD (DATA CENTRES) LIMITED (07670792)
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) |
---|---|---|---|
27 Sep 2017 | TM01 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 | |
06 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Virtus Imh Limited as a person with significant control on 6 April 2016 | |
06 Dec 2016 | MR01 | Registration of charge 076707920007, created on 24 November 2016 | |
29 Nov 2016 | MR01 | Registration of charge 076707920005, created on 24 November 2016 | |
29 Nov 2016 | MR01 | Registration of charge 076707920006, created on 24 November 2016 | |
25 Nov 2016 | MR04 | Satisfaction of charge 076707920002 in full | |
25 Nov 2016 | MR04 | Satisfaction of charge 076707920004 in full | |
25 Nov 2016 | MR04 | Satisfaction of charge 076707920003 in full | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
07 Jul 2015 | TM01 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of Harry Baddeley Swales as a director on 18 June 2015 | |
03 Sep 2014 | AP01 | Appointment of Neil Cresswell as a director on 30 July 2014 | |
21 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2014 | MR01 | Registration of charge 076707920002 | |
15 Aug 2014 | MR01 | Registration of charge 076707920003 | |
15 Aug 2014 | MR01 | Registration of charge 076707920004 |