AO VIRTUAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Administrative restoration application

View Document

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

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Termination of appointment of Zorica Delevic as a secretary on 2023-04-01

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/12/2312 December 2023 Change of details for Strategix Technical Solutions (Pty) Ltd as a person with significant control on 2023-04-01

View Document

12/12/2312 December 2023 Cessation of Metsi Group Ltd as a person with significant control on 2023-04-01

View Document

12/12/2312 December 2023 Termination of appointment of Michael Hillewaert as a director on 2023-04-01

View Document

12/12/2312 December 2023 Termination of appointment of Ghufran Shah as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Director's details changed for Mr Steven Paul Dalgarano on 2021-12-07

View Document

21/10/2121 October 2021 Notification of Rahul Mehta as a person with significant control on 2021-07-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM ALDWYCH HOUSE 71-79 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

25/03/2025 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MRS ZORICA DELEVIC

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