- Company Overview for VIRTUOUSIT LTD (SC152725)
- Filing history for VIRTUOUSIT LTD (SC152725)
- People for VIRTUOUSIT LTD (SC152725)
- Charges for VIRTUOUSIT LTD (SC152725)
- More for VIRTUOUSIT LTD (SC152725)
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 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Jan 2021 | MR01 | Registration of charge SC1527250003, created on 31 December 2020 | |
05 Jan 2021 | MR04 | Satisfaction of charge SC1527250001 in full | |
05 Jan 2021 | MR04 | Satisfaction of charge SC1527250002 in full | |
30 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
01 Nov 2017 | MR01 | Registration of charge SC1527250002, created on 31 October 2017 | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Aug 2017 | MR01 | Registration of charge SC1527250001, created on 9 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
02 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
17 Jun 2016 | AP03 | Appointment of Mr Ian Gerard Maclellan as a secretary on 9 June 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Alyson Playfair Jamieson as a secretary on 9 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of Ross Finlay Jamieson as a director on 9 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Ian Gerard Maclellan as a director on 9 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Unit 2 Bathgate Business Centre Inchmuir Road Whitehill Ind Est, Bathgate West Lothian EH48 2EP to Home Farm Kelty Fife KY4 0JR on 14 June 2016 | |
18 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2015
|
|
18 Mar 2016 | RESOLUTIONS |
Resolutions
|