- Company Overview for THE VIRTUAL ESTABLISHMENT LTD (10772757)
- Filing history for THE VIRTUAL ESTABLISHMENT LTD (10772757)
- People for THE VIRTUAL ESTABLISHMENT LTD (10772757)
- More for THE VIRTUAL ESTABLISHMENT LTD (10772757)
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 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2021 | DS01 | Application to strike the company off the register | |
27 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
13 Jul 2021 | PSC07 | Cessation of Mohamed Kahn as a person with significant control on 2 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Ian Cochrane as a person with significant control on 2 July 2021 | |
07 Jul 2021 | TM01 | Termination of appointment of Mohamed Kahn as a director on 2 July 2021 | |
07 Jul 2021 | AP01 | Appointment of Mr Ian Cochrane as a director on 2 July 2021 | |
07 Jul 2021 | AD01 | Registered office address changed from Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ England to 64 Drake Street Rochdale OL16 1PA on 7 July 2021 | |
02 Jun 2020 | AD01 | Registered office address changed from Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ England to Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2 June 2020 | |
30 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Mohamed Kahn as a director on 6 June 2019 | |
29 May 2020 | TM01 | Termination of appointment of Waris Khan as a director on 6 June 2019 | |
29 May 2020 | PSC07 | Cessation of Waris Khan as a person with significant control on 6 June 2019 | |
29 May 2020 | PSC01 | Notification of Mohamed Kahn as a person with significant control on 6 June 2019 | |
29 May 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ on 29 May 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
10 May 2019 | CH01 | Director's details changed for Mr. Waris Khan on 1 January 2018 | |
06 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
04 Jun 2018 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary on 1 January 2018 | |
13 Sep 2017 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 85 Great Portland Street London W1W 7LT on 13 September 2017 |