Advanced company searchLink opens in new window

THE VIRTUAL ESTABLISHMENT LTD

Company number 10772757

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)
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