- Company Overview for VIRAGE PL 2 LIMITED (09872441)
- Filing history for VIRAGE PL 2 LIMITED (09872441)
- People for VIRAGE PL 2 LIMITED (09872441)
- Charges for VIRAGE PL 2 LIMITED (09872441)
- Insolvency for VIRAGE PL 2 LIMITED (09872441)
- More for VIRAGE PL 2 LIMITED (09872441)
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) |
---|---|---|---|
21 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Sep 2017 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 22 September 2017 | |
06 Sep 2017 | LIQ01 | Declaration of solvency | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | MR04 | Satisfaction of charge 098724410001 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 098724410002 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 098724410004 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 098724410003 in full | |
22 Aug 2017 | MR04 | Satisfaction of charge 098724410005 in full | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 098724410001 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 098724410002 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 098724410003 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 098724410004 | |
21 Aug 2017 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 098724410005 | |
09 Feb 2017 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
09 Feb 2017 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 | |
09 Feb 2017 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
09 Feb 2017 | AP01 | Appointment of Ms Debra Amy Parsall as a director on 27 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of John Paul Nowacki as a director on 27 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
20 May 2016 | MR01 | Registration of charge 098724410005, created on 12 May 2016 | |
12 May 2016 | MR01 | Registration of charge 098724410003, created on 27 April 2016 | |
09 May 2016 | MR01 | Registration of charge 098724410004, created on 28 April 2016 |