Advanced company searchLink opens in new window

VIRSO COMMUNICATIONS LTD

Company number 07220285

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)
16 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Feb 2024 AD01 Registered office address changed from Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 8 February 2024
08 Feb 2024 LIQ02 Statement of affairs
08 Feb 2024 600 Appointment of a voluntary liquidator
08 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-30
06 Jan 2024 PSC07 Cessation of Gustav Johanness Barrett as a person with significant control on 30 December 2023
06 Jan 2024 TM01 Termination of appointment of Gustav Johanness Barrett as a director on 30 December 2023
27 Jun 2023 PSC04 Change of details for Mr Babar Ali Khan as a person with significant control on 26 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Babar Ali Khan on 26 June 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
19 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 10
09 Sep 2021 AD01 Registered office address changed from Geodis House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA England to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 9 September 2021
04 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 May 2020 AA Total exemption full accounts made up to 31 July 2019
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
20 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
24 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
19 Jul 2017 CH01 Director's details changed for Mr Gustav Johanness Barrett on 14 July 2017
19 Jul 2017 PSC04 Change of details for Mr Gustav Johanness Barrett as a person with significant control on 14 July 2017