Advanced company searchLink opens in new window

VIRLEY PROFESSIONAL LTD

Company number 09143620

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)
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
03 Mar 2021 AA Micro company accounts made up to 31 July 2020