NK VIRTUAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/06/231 June 2023 | Final Gazette dissolved following liquidation |
| 01/06/231 June 2023 | Final Gazette dissolved following liquidation |
| 01/03/231 March 2023 | Return of final meeting in a members' voluntary winding up |
| 30/03/2230 March 2022 | Registered office address changed from 18 the Lagger Chalfont St. Giles Buckinghamshire HP8 4DG to 1 Beasleys Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2022-03-30 |
| 30/03/2230 March 2022 | Declaration of solvency |
| 30/03/2230 March 2022 | Resolutions |
| 30/03/2230 March 2022 | Appointment of a voluntary liquidator |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/07/1825 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/07/1513 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/07/1416 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/07/1316 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 18 THE LAGGERS CHALFONT ST GILES BUCKS HP8 4DG UNITED KINGDOM |
| 03/01/133 January 2013 | CURRSHO FROM 31/07/2013 TO 31/03/2013 |
| 13/07/1213 July 2012 | DIRECTOR APPOINTED NIGEL KIERNAN |
| 05/07/125 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/07/125 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
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