VIRTUAL ADVISER LIMITED
Status | DISSOLVED |
Company No. | 05667633 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2017 |
Years | 6 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
Dissolution application strike off company
Date: 03 Aug 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 05 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Charles Element
Documents
Termination secretary company with name
Date: 05 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Timothy Johnson
Documents
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
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
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
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
Legacy
Date: 29 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 31 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director timothy howard johnson logged form
Documents
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
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy johnson
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
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
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 22 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
55 ST. BRANNOCKS ROAD MANAGEMENT COMPANY LIMITED
HEANTON CROFT,BARNSTAPLE,EX31 4BW
Number: | 05533896 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
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 |