Advanced company searchLink opens in new window

VIRTENSYS EBT LIMITED

Company number 07301572

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2012 DS01 Application to strike the company off the register
19 Apr 2012 TM01 Termination of appointment of Andrew Stuart Weir Paterson as a director on 27 March 2012
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Mar 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
05 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD03 Register(s) moved to registered inspection location
05 Jul 2011 AD02 Register inspection address has been changed
14 Jan 2011 TM01 Termination of appointment of Ahmet Houssein as a director
15 Oct 2010 TM02 Termination of appointment of Timothy Pedley as a secretary
03 Oct 2010 AP01 Appointment of Paul Joseph Lombardelli as a director
03 Oct 2010 AP01 Appointment of John Mcallister Nicholson as a director
03 Oct 2010 AP01 Appointment of Andrew Stuart Weir Paterson as a director
01 Jul 2010 NEWINC Incorporation