A VIRTUAL EXPERIENCE WITH LTD

Company Documents

DateDescription
31/10/2431 October 2024 Termination of appointment of Basil Michael Oleksewycz as a director on 2024-10-01

View Document

31/10/2431 October 2024 Cessation of Stephen Michael Oleksewycz as a person with significant control on 2024-10-01

View Document

07/11/237 November 2023 Termination of appointment of Stephen Michael Oleksewycz as a director on 2023-08-03

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

22/01/2322 January 2023 Registered office address changed from Suite 18 Ripponden Business Park Oldham Road Ripponden Halifax West Yorkshire HX6 4FF England to Elsie Whiteley Innovation Centre C/O Pinnacle Hopwood Lane Halifax HX1 5ER on 2023-01-22

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Certificate of change of name

View Document

01/07/211 July 2021 Resolutions

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM PIECE MILL 27 HORTON STREET HALIFAX HX1 1QE ENGLAND

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL OLEKSEWYCZ / 02/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM FEARNLEY MILL, OLD LANE OLD LANE HALIFAX HX3 5WP UNITED KINGDOM

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL OLEKSEWYCZ / 02/06/2020

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 DIRECTOR APPOINTED MR BASIL MICHAEL OLEKSEWYCZ

View Document

15/07/1915 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/05/183 May 2018 05/12/17 STATEMENT OF CAPITAL GBP 200

View Document

20/03/1820 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 CURRSHO FROM 31/12/2018 TO 31/10/2018

View Document

05/12/175 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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