VIRTUE-DEFACTO CONSULTING LTD

Company Documents

DateDescription
14/12/1814 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/10/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 9 HAY DRIVE MITCHAM SURREY CR4 3GS ENGLAND

View Document

19/10/1719 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/10/1719 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 SECRETARY APPOINTED MRS SEMRA GUNAYDIN

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 9 HAY DRIVE MITCHUM SURREY CR4 3GS

View Document

07/05/157 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM FLAT 26 DEANSWOOD MAIDSTONE ROAD LONDON N11 2TQ

View Document

02/05/142 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1419 March 2014 01/05/13 STATEMENT OF CAPITAL GBP 20

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI GUNAYDIN / 05/05/2013

View Document

26/06/1326 June 2013 CHANGE PERSON AS SECRETARY

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 463D GREEN LANES LONDON N4 1HE ENGLAND

View Document

24/06/1324 June 2013 16/04/13 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 19/04/12 NO MEMBER LIST

View Document

19/04/1119 April 2011 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