Advanced company searchLink opens in new window

VIRTUAL TENNIS COACH LIMITED

Company number 06453031

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
27 Jan 2016 CH01 Director's details changed for Matthew Paul Wright on 13 December 2015
27 Jan 2016 AD01 Registered office address changed from New Wallace Farm Wenvoe Cardiff CF5 6BE to 2 Holly Walk Porthcawl Mid Glamorgan CF36 5AP on 27 January 2016
28 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
04 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AD01 Registered office address changed from 16 Henke Court Rigarossa Atlantic Wharf Cardiff CF10 4EB to New Wallace Farm Wenvoe Cardiff CF5 6BE on 23 September 2014
24 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
03 Feb 2012 CH03 Secretary's details changed for Matthew Paul Wright on 13 December 2011
03 Feb 2012 CH01 Director's details changed for Luke James Smith on 13 December 2011
03 Feb 2012 CH01 Director's details changed for Matthew Paul Wright on 13 December 2011
03 Feb 2012 CH01 Director's details changed for Peter Robert Smith on 13 December 2011
03 Feb 2012 CH01 Director's details changed for Martin Stephens on 13 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders