VIRTUAL RECEPTION LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
11/12/1811 December 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
25/09/1825 September 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/09/1817 September 2018 | APPLICATION FOR STRIKING-OFF |
15/09/1815 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/01/1811 January 2018 | CESSATION OF PHILIP ALEC LLOYD AS A PSC |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALL SOLUTION LTD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/04/1725 April 2017 | DIRECTOR APPOINTED MR WARREN LEE FRANCIS |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, SECRETARY CASTLETONS COMPANY SECRETARIES LTD |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, SECRETARY PHILIP LLOYD |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LLOYD |
25/04/1725 April 2017 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 2 CHERRY TREE CLOSE WILMSLOW SK9 2QF ENGLAND |
25/04/1725 April 2017 | SECRETARY APPOINTED MISS ALEXANDRA CATHERINE DONALD |
06/04/176 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 4 PARKWAY WILMSLOW CHESHIRE SK9 1LS |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
11/11/1111 November 2011 | REGISTERED OFFICE CHANGED ON 11/11/2011 FROM LOWRY HOUSE 12 KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEC LLOYD / 01/12/2009 |
21/01/1021 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLETONS COMPANY SECRETARIES LTD / 01/12/2009 |
21/01/1021 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
21/05/0921 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | DIRECTOR RESIGNED |
27/09/0727 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/09/0721 September 2007 | NEW SECRETARY APPOINTED |
27/03/0727 March 2007 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 5 HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA |
19/02/0719 February 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/01/057 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
24/01/0424 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
08/01/038 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
05/05/025 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
04/01/024 January 2002 | SECRETARY RESIGNED |
28/02/0128 February 2001 | COMPANY NAME CHANGED LLOYD & LLOYD LIMITED CERTIFICATE ISSUED ON 28/02/01 |
04/01/014 January 2001 | SECRETARY RESIGNED |
04/01/014 January 2001 | DIRECTOR RESIGNED |
04/01/014 January 2001 | NEW SECRETARY APPOINTED |
04/01/014 January 2001 | NEW DIRECTOR APPOINTED |
04/01/014 January 2001 | REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
29/12/0029 December 2000 | 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