Advanced company searchLink opens in new window

VIRTUAL COMMERCIAL LTD

Company number 09571655

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 DS01 Application to strike the company off the register
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Jul 2018 TM01 Termination of appointment of Laurence Gordon Herzberg as a director on 9 July 2018
02 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 December 2017
  • GBP 111.69
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 106.38
11 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2017
  • GBP 111.72
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 October 2017
  • GBP 106.377616
  • ANNOTATION Clarification a second filed SH01 was registered on 11/01/2018 and 02/05/2018
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 October 2017
  • GBP 106.377616
  • ANNOTATION Clarification a second filed SH01 was registered on 02/05/2018.
13 Nov 2017 AD01 Registered office address changed from The Limes 1339 High Road Whetstone London N20 9HR to Moda Business Centre Suite 102 Stirling Way Borehamwood WD6 2BW on 13 November 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
24 Feb 2017 RP04AR01 Second filing of the annual return made up to 1 May 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
09 May 2016 AR01 Annual return
Statement of capital on 2016-05-09
  • GBP 106.377616

Statement of capital on 2017-02-24
  • GBP 106.377616
  • ANNOTATION Clarification a second filed AR01 was registered on 24/02/2017
09 May 2016 CH01 Director's details changed for Mr Andrew Charles Vertes on 5 May 2016
09 May 2016 CH01 Director's details changed for Laurence Gordon Herzberg on 5 May 2016
09 May 2016 CH01 Director's details changed for Aron Marc Maus on 5 May 2016
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 106.38
05 Apr 2016 SH02 Sub-division of shares on 18 March 2016
05 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 1000 ordinary shares into 100000 ordianry shares of £0.001 each 18/03/2016
  • RES10 ‐ Resolution of allotment of securities