Advanced company searchLink opens in new window

VIRTUS ACCESS LIMITED

Company number 09962380

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)
23 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
03 Jan 2020 AD01 Registered office address changed from 1st Floor 143 Connaught Avenue Connaught Avenue Frinton-on-Sea CO13 9AB England to Olympia House Armitage Road London NW11 8RQ on 3 January 2020
02 Jan 2020 LIQ02 Statement of affairs
02 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-18
19 Aug 2019 AA Total exemption full accounts made up to 30 January 2019
28 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
25 Jan 2019 AA Total exemption full accounts made up to 30 January 2018
22 Jan 2019 AD01 Registered office address changed from 75 Pole Barn Lane Frinton on Sea Essex CO13 9NQ England to 1st Floor 143 Connaught Avenue Connaught Avenue Frinton-on-Sea CO13 9AB on 22 January 2019
29 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
03 Oct 2018 AD01 Registered office address changed from Lloyds Bank Chambers Connaught Avenue Frinton on Sea CO13 9PS United Kingdom to 75 Pole Barn Lane Frinton on Sea Essex CO13 9NQ on 3 October 2018
23 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
25 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Apr 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 1,000