- Company Overview for VIRLEY PROFESSIONAL LTD (09143620)
- Filing history for VIRLEY PROFESSIONAL LTD (09143620)
- People for VIRLEY PROFESSIONAL LTD (09143620)
- More for VIRLEY PROFESSIONAL LTD (09143620)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2024 | DS01 | Application to strike the company off the register | |
19 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
25 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 21 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 21 November 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 November 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 19 Birch Grove Shepperton TW17 8SS United Kingdom to 191 Washington Street Bradford BD8 9QP on 15 September 2022 | |
15 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022 | |
15 Sep 2022 | PSC07 | Cessation of Jack Watts as a person with significant control on 1 September 2022 | |
15 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022 | |
15 Sep 2022 | TM01 | Termination of appointment of Jack Watts as a director on 1 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 1 Oak Lodge Forest Drive Sunbury on Thames TW16 7DP United Kingdom to 19 Birch Grove Shepperton TW17 8SS on 14 September 2021 | |
14 Sep 2021 | PSC07 | Cessation of Philip Giles as a person with significant control on 6 August 2021 | |
14 Sep 2021 | PSC01 | Notification of Jack Watts as a person with significant control on 6 August 2021 | |
14 Sep 2021 | AP01 | Appointment of Mr Jack Watts as a director on 6 August 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Philip Giles as a director on 6 August 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates |