Advanced company searchLink opens in new window

VIRTUAL BOARDROOM LTD

Company number 03247562

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2016 DS01 Application to strike the company off the register
16 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
02 Sep 2015 CH01 Director's details changed for Mr Philip Graham Williams on 1 April 2015
02 Sep 2015 CH01 Director's details changed for Mr Geoffrey Leonard Hudson on 1 April 2015
06 May 2015 CH04 Secretary's details changed for London Registrars P.L.C. on 1 April 2015
19 Mar 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
19 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
18 Sep 2013 AD02 Register inspection address has been changed from 4Th Floor Haines House 21 John Street London WC1N 2BP
18 Sep 2013 CH04 Secretary's details changed for London Registrars Plc on 27 January 2013
19 Feb 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
11 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
24 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Nov 2010 AD03 Register(s) moved to registered inspection location
15 Nov 2010 AP04 Appointment of London Registrars Plc as a secretary
15 Nov 2010 AD02 Register inspection address has been changed
18 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
18 Oct 2010 TM02 Termination of appointment of Kenneth Chittock as a secretary
06 May 2010 CERTNM Company name changed advance communication LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15