Advanced company searchLink opens in new window

KERDOS VENTURES VIRTUAL REALITIES LIMITED

Company number 10681149

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)
01 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 February 2021
03 Jul 2020 AA Micro company accounts made up to 31 March 2019
06 May 2020 AD01 Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 2 London Wall Place London EC2Y 5AU on 6 May 2020
17 Apr 2020 600 Appointment of a voluntary liquidator
17 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-06
17 Apr 2020 LIQ01 Declaration of solvency
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London EC4V 2AD England to 6-9 Snow Hill London EC1A 2AY on 7 April 2020
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 31 October 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 828,785
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
13 Mar 2019 AD01 Registered office address changed from 40-44 Newman Street London W1T 1QD England to 27 Old Gloucester Street London WC1N 3AX on 13 March 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 CS01 Confirmation statement made on 20 March 2018 with updates
27 Feb 2018 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 40-44 Newman Street London W1T 1QD on 27 February 2018
28 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 452,500
19 May 2017 AP01 Appointment of Dr Michael Kenneth Davies as a director on 10 May 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted