VIRTUAL DATABASE SOLUTIONS LTD

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1923 May 2019 APPLICATION FOR STRIKING-OFF

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/04/186 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 64 MARKHAM AVENUE LEEDS LS8 4JB ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON, GARFORTH LEEDS LS15 4LG ENGLAND

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDIQUI ZIA UR RAHMAN / 23/12/2015

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 64 MARKHAM AVENUE LEEDS LS8 4JB

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDDIQUI ZIA UR RAHMAN / 23/12/2015

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR MUMTAZ KHAN

View Document

20/10/1320 October 2013 REGISTERED OFFICE CHANGED ON 20/10/2013 FROM 142 HAREHILLS AVENUE LEEDS LS8 4EU ENGLAND

View Document

20/10/1320 October 2013 DIRECTOR APPOINTED MR SIDDIQUI ZIA UR RAHMAN

View Document

20/10/1320 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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