AO VIRTUAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Administrative restoration application |
12/06/2512 June 2025 | Registered office address changed from PO Box 4385 12534758 - Companies House Default Address Cardiff CF14 8LH to 83 Park Road Chilwell Nottingham NG9 4DE on 2025-06-12 |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
13/12/2413 December 2024 | Registered office address changed to PO Box 4385, 12534758 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-13 |
20/11/2420 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Termination of appointment of Zorica Delevic as a secretary on 2023-04-01 |
12/12/2312 December 2023 | Confirmation statement made on 2023-10-21 with updates |
12/12/2312 December 2023 | Change of details for Strategix Technical Solutions (Pty) Ltd as a person with significant control on 2023-04-01 |
12/12/2312 December 2023 | Cessation of Metsi Group Ltd as a person with significant control on 2023-04-01 |
12/12/2312 December 2023 | Termination of appointment of Michael Hillewaert as a director on 2023-04-01 |
12/12/2312 December 2023 | Termination of appointment of Ghufran Shah as a director on 2023-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Director's details changed for Mr Steven Paul Dalgarano on 2021-12-07 |
21/10/2121 October 2021 | Notification of Rahul Mehta as a person with significant control on 2021-07-01 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ALDWYCH HOUSE 71-79 ALDWYCH LONDON WC2B 4HN ENGLAND |
25/03/2025 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
25/03/2025 March 2020 | SECRETARY APPOINTED MRS ZORICA DELEVIC |
More Company Information
Recently Viewed
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