Advanced company searchLink opens in new window

VIRAGE PL 1 LIMITED

Company number 09872432

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2017 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 8 September 2017
05 Sep 2017 LIQ01 Declaration of solvency
05 Sep 2017 600 Appointment of a voluntary liquidator
05 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
22 Aug 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
22 Aug 2017 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
22 Aug 2017 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
22 Aug 2017 MR04 Satisfaction of charge 098724320002 in full
22 Aug 2017 MR04 Satisfaction of charge 098724320001 in full
22 Aug 2017 MR04 Satisfaction of charge 098724320003 in full
21 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 098724320001
21 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 098724320003
21 Aug 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 098724320002
09 Feb 2017 AP01 Appointment of Ms Debra Amy Parsall as a director on 27 January 2017
09 Feb 2017 TM01 Termination of appointment of John Paul Nowacki as a director on 27 January 2017
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
20 May 2016 MR01 Registration of charge 098724320003, created on 11 May 2016
18 Jan 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
22 Dec 2015 MR01 Registration of charge 098724320002, created on 4 December 2015
27 Nov 2015 MR01 Registration of charge 098724320001, created on 21 November 2015
17 Nov 2015 CERTNM Company name changed horsinfield 1 LIMITED\certificate issued on 17/11/15
  • RES15 ‐ Change company name resolution on 2015-11-16
17 Nov 2015 CONNOT Change of name notice
13 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-13
  • GBP 1