VIRTUAL ADVISER LIMITED

18 Miller Court 18 Miller Court, Tewkesbury, GL20 8DN, Gloucestershire
StatusDISSOLVED
Company No.05667633
CategoryPrivate Limited Company
Incorporated06 Jan 2006
Age18 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 7 months, 7 days

SUMMARY

VIRTUAL ADVISER LIMITED is an dissolved private limited company with number 05667633. It was incorporated 18 years, 5 months, 1 day ago, on 06 January 2006 and it was dissolved 6 years, 7 months, 7 days ago, on 31 October 2017. The company address is 18 Miller Court 18 Miller Court, Tewkesbury, GL20 8DN, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Aug 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Charles Element

Termination date: 2015-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2013

Action Date: 11 Jan 2013

Category: Address

Type: AD01

Old address: 18 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom

Change date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2012

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gregory Charles Element

Change date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Brewer

Change date: 2011-01-21

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian David Brewer

Change date: 2011-01-21

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gregory Charles Element

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Johnson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2010

Action Date: 29 Oct 2010

Category: Address

Type: AD01

Old address: 11 Elmdale Road, Clifton Bristol Avon BS8 1SL

Change date: 2010-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director timothy howard johnson logged form

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy johnson

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 ST. BRANNOCKS ROAD MANAGEMENT COMPANY LIMITED

HEANTON CROFT,BARNSTAPLE,EX31 4BW

Number:05533896
Status:ACTIVE
Category:Private Limited Company

BAR NOIR LTD

41 EAST STREET,CREWKERNE,TA18 7AG

Number:10657191
Status:ACTIVE
Category:Private Limited Company

GARDNER AEROSPACE - BURNLEY LIMITED

UNIT 9 VICTORY PARK,DERBY,DE24 8ZF

Number:04037765
Status:ACTIVE
Category:Private Limited Company

LOWE ALPINE UK LIMITED

WIMSEY WAY,ALFRETON,DE55 4LS

Number:09409343
Status:ACTIVE
Category:Private Limited Company

SMIT HARBOUR TOWAGE (UK) LIMITED

UNIT 40 DUNES WAY,LIVERPOOL,L5 9RJ

Number:02082138
Status:ACTIVE
Category:Private Limited Company

SPITFIRE SOLUTIONS LIMITED

C/O YOUNIQUE ACCOUNTANCY LTD COBALT BUSINESS EXCHANGE,NEWCASTLE UPON TYNE,NE28 9NZ

Number:10772845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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