Advanced company searchLink opens in new window

VIRTUALL SOLUTIONS LIMITED

Company number 09137099

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)
19 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
22 Mar 2021 AD01 Registered office address changed from Building 3 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG England to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 22 March 2021
20 Nov 2020 LIQ01 Declaration of solvency
19 Nov 2020 600 Appointment of a voluntary liquidator
19 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-02
25 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
14 Jun 2019 TM01 Termination of appointment of Caoimhe Ni Ghiosain as a director on 15 May 2019
14 Jun 2019 AP01 Appointment of Mr Malgorzata Stelmach-Hansson as a director on 29 May 2019
13 Jul 2018 AA Full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
21 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
28 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 September 2016
  • GBP 8,460
05 Oct 2016 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
09 Sep 2016 AP01 Appointment of Mr Brian Lee Shytle as a director on 7 September 2016
08 Sep 2016 AD01 Registered office address changed from 68 Crockford Park Road Addlestone Surrey KT15 2LU to Building 3 Chalfont Park Chalfont Park Chalfont St. Peter Gerrards Cross SL9 0BG on 8 September 2016
08 Sep 2016 TM01 Termination of appointment of Pierre Max Marmignon as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Patrick Thierry Philippe Andre Christian Lalanne as a director on 7 September 2016
08 Sep 2016 TM01 Termination of appointment of Paula Joanna Foxall as a director on 7 September 2016
08 Sep 2016 AP01 Appointment of Ms Caoimhe Ni Ghiosain as a director on 7 September 2016
05 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
27 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 8,000