Advanced company searchLink opens in new window

VIRTUEMALL LTD

Company number 15341607

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2024 RP10 Address of person with significant control Thomas Joseph Brown changed to 15341607 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 October 2024
12 Oct 2024 RP09 Address of officer Thomas Joseph Brown changed to 15341607 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 October 2024
12 Oct 2024 RP05 Registered office address changed to PO Box 4385, 15341607 - Companies House Default Address, Cardiff, CF14 8LH on 12 October 2024
02 Sep 2024 AP01 Appointment of Thomas Joseph Brown as a director on 1 September 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 12/10/2024 as the material was not properly delivered.
02 Sep 2024 PSC01 Notification of Thomas Joseph Brown as a person with significant control on 1 September 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 12/10/2024 as the material was not properly delivered.
02 Sep 2024 TM01 Termination of appointment of Tatiana Gabriel as a director on 1 September 2024
02 Sep 2024 PSC07 Cessation of Tatiana Gabriel as a person with significant control on 1 September 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
02 Sep 2024 AD01 Registered office address changed from 63 Victor Road Colchester Essex CO1 2LX England to 56 Boswell Road Crawley RH10 5AZ on 2 September 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 12/10/2024 as the material was not properly delivered.
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with updates
14 Aug 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 10 August 2024
14 Aug 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 10 August 2024
14 Aug 2024 PSC01 Notification of Tatiana Gabriel as a person with significant control on 10 August 2024
14 Aug 2024 AP01 Appointment of Miss Tatiana Gabriel as a director on 10 August 2024
14 Aug 2024 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 63 Victor Road Colchester Essex CO1 2LX on 14 August 2024
11 Dec 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-11
  • GBP 1