Advanced company searchLink opens in new window

VIRTALIS LIMITED

Company number 04646508

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)
07 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2020 AA Group of companies' accounts made up to 28 February 2019
21 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 AP01 Appointment of Mr Andrew Patrick Finn as a director on 13 June 2019
28 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
26 Feb 2019 AA Accounts for a small company made up to 28 February 2018
10 Jan 2019 AP03 Appointment of Andrew Finn as a secretary on 18 December 2018
10 Jan 2019 AP01 Appointment of Mr Russell Selwyn Palmer as a director on 18 December 2018
08 Oct 2018 TM01 Termination of appointment of David Charles Cockburn-Price as a director on 29 June 2018
08 Oct 2018 TM02 Termination of appointment of David Charles Cockburn-Price as a secretary on 29 June 2018
03 May 2018 AP01 Appointment of Mr Guenter Dahm as a director on 16 April 2018
06 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
04 Dec 2017 PSC02 Notification of Virtalis Holdings Limited as a person with significant control on 28 June 2017
04 Dec 2017 TM01 Termination of appointment of Andrew Philip Connell as a director on 15 November 2017
04 Dec 2017 TM01 Termination of appointment of Christian Von Stengel as a director on 15 November 2017
04 Dec 2017 TM01 Termination of appointment of Steven Paul Carpenter as a director on 1 November 2017
04 Dec 2017 PSC07 Cessation of David Charles Cockburn-Price as a person with significant control on 28 June 2017
04 Dec 2017 PSC07 Cessation of Andrew Philip Connell as a person with significant control on 28 June 2017
04 Dec 2017 PSC07 Cessation of North West Equity Fund Lp as a person with significant control on 28 June 2017
25 Jul 2017 AP01 Appointment of Mr Christian Von Stengel as a director on 28 June 2017
25 Jul 2017 TM01 Termination of appointment of Glyn Fitzwalter Read as a director on 28 June 2017
25 Jul 2017 TM01 Termination of appointment of Simon Thelwall-Jones as a director on 28 June 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 MR01 Registration of charge 046465080005, created on 28 June 2017