VIRTUS HOME LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/05/2217 May 2022 Final Gazette dissolved following liquidation

View Document

17/02/2217 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

08/12/218 December 2021 Liquidators' statement of receipts and payments to 2021-10-26

View Document

15/07/2115 July 2021 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-15

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1921 May 2019 NOTICE OF DECEASED LIQUIDATOR IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008306

View Document

16/11/1816 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2018:LIQ. CASE NO.1

View Document

29/12/1729 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/10/2017:LIQ. CASE NO.1

View Document

17/01/1717 January 2017 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

30/11/1630 November 2016 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM SOVEREIGN HOUSE 155 HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT UNITED KINGDOM

View Document

09/11/169 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

09/11/169 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/11/169 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 SECRETARY APPOINTED MR LUAY ANDREW ABBOSH

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY SARA JUNIPER

View Document

24/12/1324 December 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