- Company Overview for CAGE VIRTUAL LIMITED (08763214)
- Filing history for CAGE VIRTUAL LIMITED (08763214)
- People for CAGE VIRTUAL LIMITED (08763214)
- More for CAGE VIRTUAL LIMITED (08763214)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | PSC05 | Change of details for Cage Sporting Development Holdings Limited as a person with significant control on 24 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Hughes Spencer Ltd. the Stables Stansted Park Rowlands Castle Hampshire PO9 6DX to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Trevor John Mcardle on 24 March 2021 | |
24 Mar 2021 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 24 March 2021 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 27 March 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
01 Sep 2016 | CH01 | Director's details changed for Mr Lawrence Roland Prittipaul on 30 August 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Trevor John Mcardle on 30 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
25 Aug 2015 | AD01 | Registered office address changed from Hughes Spencer Ltd. Latchmore House 99/101 London Road, Cowplain Waterlooville Hampshire PO8 8XJ to Hughes Spencer Ltd. the Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 25 August 2015 | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
05 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-05
|