Advanced company searchLink opens in new window

ON VIRGIN TERRITORY LIMITED

Company number 05052772

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)
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