- Company Overview for ON VIRGIN TERRITORY LIMITED (05052772)
- Filing history for ON VIRGIN TERRITORY LIMITED (05052772)
- People for ON VIRGIN TERRITORY LIMITED (05052772)
- Insolvency for ON VIRGIN TERRITORY LIMITED (05052772)
- More for ON VIRGIN TERRITORY LIMITED (05052772)
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) |
---|---|---|---|
29 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
27 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
05 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2022 | AD01 | Registered office address changed from The Meeting Venue a1 North Stoke Rochford Grantham Lincs NG33 5EW England to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 17 February 2022 | |
19 Jan 2022 | LIQ02 | Statement of affairs | |
19 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2021 | AA | Micro company accounts made up to 22 February 2020 | |
10 Apr 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
22 Feb 2021 | AA01 | Current accounting period shortened from 23 February 2020 to 22 February 2020 | |
22 Feb 2021 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY England to The Meeting Venue a1 North Stoke Rochford Grantham Lincs NG33 5EW on 22 February 2021 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
21 Jan 2020 | CH01 | Director's details changed for Andrew Michael Cleverdon on 21 January 2020 | |
24 Nov 2019 | AA01 | Previous accounting period shortened from 24 February 2019 to 23 February 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2019 | AA01 | Previous accounting period shortened from 25 February 2018 to 24 February 2018 | |
13 Feb 2019 | AD01 | Registered office address changed from 135 High Street Egham Surrey TW20 9HL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 February 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
23 Nov 2018 | AA01 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 | |
25 May 2018 | AA | Micro company accounts made up to 26 February 2017 | |
27 Feb 2018 | AA01 | Current accounting period shortened from 27 February 2017 to 26 February 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Andrew Michael Cleverdon on 1 January 2013 |