Advanced company searchLink opens in new window

VIRTUAL PREMIUM BONDS LIMITED

Company number 06342394

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2019 L64.04 Dissolution deferment
02 Jul 2019 L64.07 Completion of winding up
20 Mar 2018 COCOMP Order of court to wind up
11 Jan 2018 TM01 Termination of appointment of Raymond Harrington as a director on 11 January 2018
09 Nov 2017 AD01 Registered office address changed from 6 Vulcan Way Sandhurst GU47 9DB England to 6 Vulcan Way Sandhurst GU47 9DB on 9 November 2017
09 Nov 2017 AD01 Registered office address changed from 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH United Kingdom to 6 Vulcan Way Sandhurst GU47 9DB on 9 November 2017
02 Oct 2017 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN to 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH on 2 October 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 June 2017
  • GBP 215.00
06 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
01 Aug 2017 AAMD Amended total exemption small company accounts made up to 31 December 2014
25 Jul 2017 AAMD Amended total exemption small company accounts made up to 31 December 2015
01 May 2017 CS01 Confirmation statement made on 26 November 2016 with no updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 205
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP .1
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP .1
06 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP .1
10 Sep 2013 CH01 Director's details changed for Mr David John Temple on 1 September 2012
30 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011