THE VIRTUAL FD LIMITED

Honahlee Honahlee, Stratford-Upon-Avon, CV37 9SJ, Warwickshire, England
StatusDISSOLVED
Company No.03952222
CategoryPrivate Limited Company
Incorporated21 Mar 2000
Age24 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution18 Oct 2011
Years12 years, 6 months, 23 days

SUMMARY

THE VIRTUAL FD LIMITED is an dissolved private limited company with number 03952222. It was incorporated 24 years, 1 month, 20 days ago, on 21 March 2000 and it was dissolved 12 years, 6 months, 23 days ago, on 18 October 2011. The company address is Honahlee Honahlee, Stratford-upon-avon, CV37 9SJ, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Leonard William Hughes

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Wendy Anne Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Mark Leonard William Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2009

Action Date: 01 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-01

Old address: Clemont House, 82 Wetherby Way Stratford-upon-Avon Warwickshire CV37 9LU

Documents

View document PDF

Accounts with made up date

Date: 14 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with made up date

Date: 09 Jan 2007

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 29/03/06 from: clemont house, 82 wetherby way stratford-upon-avon warwickshire CV37 9LU

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 24/10/05 from: fountain house weston on avon stratford upon avon warwickshire CV37 8JY

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Address

Type: 287

Description: Registered office changed on 06/05/04 from: glebe farm weston on avon stratford upon avon warwickshire CV37 8JY

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Apr 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/03/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 12/01/01 from: pippin lodge church road, snitterfield stratford upon avon warwickshire CV37 0LF

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/03/00--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 24/03/00 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOAA LIMITED

11 ASPENWOOD DRIVE,MANCHESTER,M9 8NP

Number:09517188
Status:ACTIVE
Category:Private Limited Company

DNASTREAM LIMITED

SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD,GUILDFORD,GU2 7YG

Number:05887312
Status:ACTIVE
Category:Private Limited Company

GOMY 2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05596854
Status:IN ADMINISTRATION
Category:Private Limited Company

JCA DIRECT TRAINING LIMITED

11 CROMPTON DRIVE,WARRINGTON,WA2 8XQ

Number:08681725
Status:ACTIVE
Category:Private Limited Company

LGB CONNECT LTD

DOWNHILL HEATHER BARRON,PERTH,PH1 3ER

Number:SC578655
Status:ACTIVE
Category:Private Limited Company

MARWOOD GROUP LIMITED

72 RODING ROAD,LONDON,E6 6JG

Number:01422430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source