LONDON VIRTUAL OFFICE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/07/2319 July 2023 | Termination of appointment of Marie-Claire Philippe as a director on 2023-07-19 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
02/02/172 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACPHERSON |
22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
09/03/169 March 2016 | DIRECTOR APPOINTED MISS MARIE-CLAIRE PHILIPPE |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | DIRECTOR APPOINTED M ROBERT HARRY BROOKS |
19/05/1419 May 2014 | APPOINTMENT TERMINATED, SECRETARY BERYL MACPHERSON |
05/03/145 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/02/1418 February 2014 | ADOPT ARTICLES 30/01/2014 |
18/02/1418 February 2014 | 30/01/14 STATEMENT OF CAPITAL GBP 106 |
18/02/1418 February 2014 | 30/01/14 STATEMENT OF CAPITAL GBP 206 |
17/02/1417 February 2014 | 12/02/14 STATEMENT OF CAPITAL GBP 100 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
26/07/1226 July 2012 | 01/07/12 STATEMENT OF CAPITAL GBP 9 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/02/1227 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR GEORGE MACPHERSON / 20/08/2011 |
27/02/1227 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
08/02/128 February 2012 | 01/02/12 STATEMENT OF CAPITAL GBP 3 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GEORGE MACPHERSON / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / BERYL JEAN MACPHERSON / 03/03/2010 |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM, UNIT 9B DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, SW19 2RR |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 56A MAIN ROAD, BOLTON LE SANDS, CARNFORTH, LANCASHIRE LA5 8DN |
03/03/063 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
12/10/0412 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/10/048 October 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 33 VICTORIA STREET, MORECAMBE, LANCASHIRE, LA4 4AF |
23/02/0423 February 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
06/03/036 March 2003 | NEW SECRETARY APPOINTED |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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