Advanced company searchLink opens in new window

VIRTUAL AUCTION GLOBAL GROUP LIMITED

Company number 10821534

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2022 DS01 Application to strike the company off the register
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
06 Oct 2020 AD01 Registered office address changed from 6 New Street Square London EC4A 3DJ United Kingdom to 869 High Road London N12 8QA on 6 October 2020
01 Oct 2020 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary on 30 September 2020
23 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 Feb 2020 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 11,480.27
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 11,307.97
04 Mar 2019 TM01 Termination of appointment of Ruth Alice Chambers as a director on 4 March 2019
26 Feb 2019 TM01 Termination of appointment of David Hopton as a director on 26 February 2019
03 Dec 2018 AD01 Registered office address changed from 33 st James Square London SW1Y 4JS England to 6 New Street Square London EC4A 3DJ on 3 December 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 11,251.71
12 Oct 2018 AP01 Appointment of Mr David Hopton as a director on 10 October 2018
21 Sep 2018 TM01 Termination of appointment of George Ioannides as a director on 20 September 2018
10 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 August 2018
  • GBP 11,139.19
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 10,972.09
09 Aug 2018 CH01 Director's details changed for Mr George Ioannides on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Nicholas James Runcorn on 8 August 2018