Advanced company searchLink opens in new window

VIRTKICK, LTD

Company number 09404098

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
02 Mar 2017 AP01 Appointment of Mr Vadims Tjulkovs as a director on 28 February 2017
02 Mar 2017 TM01 Termination of appointment of Virtkick, Inc. as a director on 28 February 2017
02 Mar 2017 TM01 Termination of appointment of Damian Pawel Kaczmarek as a director on 28 February 2017
25 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Oct 2016 AD01 Registered office address changed from 23 Mill Street London SE1 2BE United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 25 October 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AD01 Registered office address changed from Suite 16 Highlight House St Leonards Road Eastbourne East Sussex BN21 3UH to 23 Mill Street London SE1 2BE on 28 January 2016
12 Aug 2015 CH02 Director's details changed for Virtkick, Inc. on 12 August 2015
25 Mar 2015 CERTNM Company name changed brandingnet.co.uk LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-24
24 Mar 2015 AP02 Appointment of Virtkick, Inc. as a director on 23 March 2015
24 Mar 2015 TM01 Termination of appointment of Pawel Marek Krok as a director on 23 March 2015
23 Mar 2015 AP01 Appointment of Mr Damian Pawel Kaczmarek as a director on 23 March 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
18 Mar 2015 TM01 Termination of appointment of Filip Jacek Kaczmarek as a director on 17 March 2015
18 Mar 2015 AP01 Appointment of Mr Pawel Marek Krok as a director on 17 March 2015
09 Mar 2015 AD01 Registered office address changed from 16 St. Leonards Road Eastbourne East Sussex BN21 3UH United Kingdom to Suite 16 Highlight House St Leonards Road Eastbourne East Sussex BN21 3UH on 9 March 2015
23 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted