Advanced company searchLink opens in new window

VIRGIL MORTGAGE NO.1 PLC

Company number 08382053

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)
30 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2017 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 7 July 2017
29 Jun 2017 LIQ01 Declaration of solvency
29 Jun 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-15
13 Jun 2017 AA Interim accounts made up to 31 May 2017
13 Mar 2017 MR04 Satisfaction of charge 083820530001 in full
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
15 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
15 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Service Limited on 9 December 2016
03 Jun 2016 AA Full accounts made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
02 Jul 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
04 Jul 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,000
13 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 May 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
10 May 2013 MR01 Registration of charge 083820530001
11 Apr 2013 CERT8A Commence business and borrow
11 Apr 2013 SH50 Trading certificate for a public company
07 Mar 2013 AP01 Appointment of Vinoy Rajanah Nursiah as a director
07 Mar 2013 AP02 Appointment of Sfm Directors (No.2) Limited as a director