- Company Overview for VIRTUAL PRACTICE SUPPORT SERVICES LIMITED (08825878)
- Filing history for VIRTUAL PRACTICE SUPPORT SERVICES LIMITED (08825878)
- People for VIRTUAL PRACTICE SUPPORT SERVICES LIMITED (08825878)
- Insolvency for VIRTUAL PRACTICE SUPPORT SERVICES LIMITED (08825878)
- More for VIRTUAL PRACTICE SUPPORT SERVICES LIMITED (08825878)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2018 | AD01 | Registered office address changed from 1 st Josephs Court Trindle Road Dudley West Midlands DY2 7AU United Kingdom to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 4 December 2018 | |
29 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2018 | LIQ02 | Statement of affairs | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Sep 2018 | TM01 | Termination of appointment of Lisa Jayne Maddock as a director on 7 September 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 1 st Josephs Court Trindle Road Dudley West Midlands DY2 7AU on 19 April 2018 | |
14 Dec 2017 | PSC01 | Notification of Lisa Jayne Maddock as a person with significant control on 6 April 2016 | |
14 Dec 2017 | PSC01 | Notification of Naina Kingston as a person with significant control on 6 April 2016 | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
15 Dec 2015 | AD01 | Registered office address changed from 3 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 15 December 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 3 Pure Offices Broadwell Road Oldbury West Midlands B69 4BY on 25 September 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
10 Jan 2014 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary | |
24 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-24
|