- Company Overview for VIRTASTIC LIMITED (07082481)
- Filing history for VIRTASTIC LIMITED (07082481)
- People for VIRTASTIC LIMITED (07082481)
- More for VIRTASTIC LIMITED (07082481)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 30 June 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to 1 the Oaks Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 3 June 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
08 Aug 2017 | CH01 | Director's details changed for Mr Carsten Heesch on 8 August 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Carsten Heesch as a person with significant control on 8 August 2017 | |
16 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
19 Sep 2016 | CH01 | Director's details changed for Mr Carsten Heesch on 19 September 2016 | |
31 May 2016 | AD01 | Registered office address changed from Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 31 May 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Mar 2015 | AD01 | Registered office address changed from 1 Thornborough Grounds Bourton Buckingham MK18 2AB to Suite 11 Plum Park Estate Watling Street Paulerspury Towcester Northamptonshire NN12 6LQ on 4 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|