VIRK DRY CLEANING SERVICES LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Registered office address changed from 5 Ickenham Road Ruislip Middlesex HA4 7BT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-11-20

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Statement of affairs

View Document

20/11/2420 November 2024 Appointment of a voluntary liquidator

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/11/2023 November 2020 Annual accounts for year ending 23 Nov 2020

View Accounts

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/11/186 November 2018 FIRST GAZETTE

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/01/162 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

14/03/1414 March 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information