Advanced company searchLink opens in new window

VIRTELLA LIMITED

Company number 04992846

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2012 DS01 Application to strike the company off the register
03 May 2011 AA Total exemption full accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,000
26 Oct 2010 AP02 Appointment of Mapsbury Directors Ltd as a director
26 Oct 2010 AP01 Appointment of Anthony John Dunn as a director
26 Oct 2010 AP04 Appointment of Mapsbury Secretaries Ltd as a secretary
26 Oct 2010 AD01 Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 26 October 2010
18 Oct 2010 TM01 Termination of appointment of Mahesh Patel as a director
27 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr Mahesh Narendrakumar Patel on 12 January 2010
07 May 2009 AA Total exemption full accounts made up to 31 December 2008
08 Jan 2009 363a Return made up to 11/12/08; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
15 Sep 2008 288a Director appointed mr mahesh narendrakumar patel
12 Sep 2008 287 Registered office changed on 12/09/2008 from 38 wigmore street london W1U 2HA
05 Aug 2008 288b Appointment Terminated Secretary L.G.secretaries LIMITED
04 Aug 2008 288b Appointment Terminated Director nu directors LIMITED
18 Dec 2007 363a Return made up to 11/12/07; full list of members
12 Jun 2007 AA Accounts made up to 31 December 2006
20 Mar 2007 88(2)R Ad 22/02/07-22/02/07 £ si 900@1.00=900 £ ic 100/1000
15 Mar 2007 123 £ nc 100/1000 22/02/07
19 Dec 2006 363a Return made up to 11/12/06; full list of members