ENVIRTUAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/11/2324 November 2023 | Appointment of a voluntary liquidator |
24/11/2324 November 2023 | Registered office address changed from C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP United Kingdom to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-11-24 |
24/11/2324 November 2023 | Declaration of solvency |
24/11/2324 November 2023 | Resolutions |
24/11/2324 November 2023 | Resolutions |
09/08/239 August 2023 | Micro company accounts made up to 2023-03-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
14/03/2314 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-14 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021Analyse these accounts |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020Analyse these accounts |
02/06/142 June 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR STEPHEN EDWARD |
26/09/1326 September 2013 | DIRECTOR APPOINTED MR ADRIAN BUTTER |
26/09/1326 September 2013 | DIRECTOR APPOINTED MATTHEW PAUL JOLLIFFE |
19/09/1319 September 2013 | ADOPT ARTICLES 12/09/2013 |
26/07/1326 July 2013 | DIRECTOR APPOINTED MR ANDREW DANIEL RITCHIE MENDOZA |
24/07/1324 July 2013 | DIRECTOR APPOINTED MR JAMES BURNES ANDERSON |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 2 COPPEFIELDS TUNBRIDGE WELLS KENT TN2 5HZ UNITED KINGDOM |
23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company