Advanced company searchLink opens in new window

CAGE VIRTUAL LIMITED

Company number 08763214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 1