- Company Overview for VIRTUAL COMMERCIAL LTD (09571655)
- Filing history for VIRTUAL COMMERCIAL LTD (09571655)
- People for VIRTUAL COMMERCIAL LTD (09571655)
- More for VIRTUAL COMMERCIAL LTD (09571655)
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
|
|
02 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 December 2017
|
|
11 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 October 2017
|
|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 October 2017
|
|
21 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2017
|
|
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
Statement of capital on 2017-02-24
|
|
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
|
|
05 Apr 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|