Advanced company searchLink opens in new window

VIRTUAL ALLIANCE CHINA LTD

Company number 06206325

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 Apr 2011 AD03 Register(s) moved to registered inspection location
18 Apr 2011 AD02 Register inspection address has been changed
14 Apr 2011 AP01 Appointment of Mr Craig Nathan Beecham as a director
14 Apr 2011 TM01 Termination of appointment of Link-Ed Uk Limited as a director
14 Apr 2011 AP01 Appointment of Mr Simon Abercrombie as a director
14 Apr 2011 AP01 Appointment of Mr Matthew Abercrombie as a director
11 Mar 2011 AA01 Current accounting period extended from 30 April 2011 to 31 August 2011
03 Mar 2011 CERTNM Company name changed sports link-ed LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-01
  • NM01 ‐ Change of name by resolution
09 Feb 2011 AD01 Registered office address changed from , 3, Urbis, Wolf Lane, Windsor, Berkshire, SL4 4GY, United Kingdom on 9 February 2011
04 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Sep 2010 TM01 Termination of appointment of Owen Mcgovern as a director
21 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2022
21 Apr 2010 CH01 Director's details changed for Owen Mcgovern on 9 November 2009
21 Apr 2010 CH02 Director's details changed for Link-Ed Uk Limited on 9 November 2009
21 Apr 2010 CH03 Secretary's details changed for Matthew Abercrombie on 9 November 2009
21 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
06 Nov 2009 AD01 Registered office address changed from , C/O Matthew Abercrombie, Apartment 3 Wolf Lane, Windsor, Berkshire, SL4 4GY, England on 6 November 2009
06 Nov 2009 AD01 Registered office address changed from , 3 Urbis Wolf Lane, Windsor, Berkshire, SL4 4GY on 6 November 2009
05 Nov 2009 AD01 Registered office address changed from , 11 Fenton Avenue, Swindon, SN25 2EB on 5 November 2009
27 Apr 2009 363a Return made up to 16/04/09; full list of members
21 Jan 2009 AA Accounts for a dormant company made up to 30 April 2008
23 Apr 2008 363a Return made up to 10/04/08; full list of members
10 Apr 2007 288a New director appointed
10 Apr 2007 88(2)R Ad 10/04/07--------- £ si 450@1=450 £ ic 550/1000
10 Apr 2007 NEWINC Incorporation