- Company Overview for VIRGIL MORTGAGE NO.1 PLC (08382053)
- Filing history for VIRGIL MORTGAGE NO.1 PLC (08382053)
- People for VIRGIL MORTGAGE NO.1 PLC (08382053)
- Charges for VIRGIL MORTGAGE NO.1 PLC (08382053)
- Insolvency for VIRGIL MORTGAGE NO.1 PLC (08382053)
- More for VIRGIL MORTGAGE NO.1 PLC (08382053)
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) |
---|---|---|---|
30 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jul 2017 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 7 July 2017 | |
29 Jun 2017 | LIQ01 | Declaration of solvency | |
29 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | AA | Interim accounts made up to 31 May 2017 | |
13 Mar 2017 | MR04 | Satisfaction of charge 083820530001 in full | |
10 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
15 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
15 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
15 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Service Limited on 9 December 2016 | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
02 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
04 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
13 May 2013 | RESOLUTIONS |
Resolutions
|
|
10 May 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
10 May 2013 | MR01 | Registration of charge 083820530001 | |
11 Apr 2013 | CERT8A | Commence business and borrow | |
11 Apr 2013 | SH50 | Trading certificate for a public company | |
07 Mar 2013 | AP01 | Appointment of Vinoy Rajanah Nursiah as a director | |
07 Mar 2013 | AP02 | Appointment of Sfm Directors (No.2) Limited as a director |