Advanced company searchLink opens in new window

VIRGINIA ANNE CONSULTING LTD

Company number 09555059

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2024
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2023
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 26 March 2022
14 Mar 2022 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 14 March 2022
14 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 26 March 2021
01 Sep 2021 LIQ09 Death of a liquidator
01 Sep 2021 600 Appointment of a voluntary liquidator
09 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 9 December 2020
07 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 March 2020
29 Apr 2019 AD01 Registered office address changed from 94 Totteridge Village London N20 8AE United Kingdom to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 29 April 2019
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
11 Jan 2019 AA Micro company accounts made up to 31 December 2018
11 Jan 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
24 Oct 2018 AA Micro company accounts made up to 30 April 2018
11 Jun 2018 AD01 Registered office address changed from 160a Evering Road Side Entrance London E5 8AH United Kingdom to 94 Totteridge Village London N20 8AE on 11 June 2018
11 Jun 2018 CH01 Director's details changed for Miss Virginia Anne Draper on 11 June 2018
23 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
03 Aug 2017 AD01 Registered office address changed from Flat Six Dockside Court Harry Zeital Way Clapton London E5 9RR United Kingdom to 160a Evering Road Side Entrance London E5 8AH on 3 August 2017
03 Aug 2017 CH01 Director's details changed for Miss Virginia Anne Draper on 3 August 2017
25 May 2017 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
08 Jun 2016 AA Total exemption full accounts made up to 30 April 2016