- Company Overview for VIRTUALL SOLUTIONS LIMITED (09137099)
- Filing history for VIRTUALL SOLUTIONS LIMITED (09137099)
- People for VIRTUALL SOLUTIONS LIMITED (09137099)
- Charges for VIRTUALL SOLUTIONS LIMITED (09137099)
- Insolvency for VIRTUALL SOLUTIONS LIMITED (09137099)
- More for VIRTUALL SOLUTIONS LIMITED (09137099)
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
|
|
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
|
|
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
|