VIRTUE-DEFACTO CONSULTING LTD
Status | DISSOLVED |
Company No. | 07608697 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 9 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 1 month, 4 days |
SUMMARY
VIRTUE-DEFACTO CONSULTING LTD is an dissolved private limited company with number 07608697. It was incorporated 13 years, 9 days ago, on 19 April 2011 and it was dissolved 4 years, 1 month, 4 days ago, on 24 March 2020. The company address is C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottinghamshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2019
Action Date: 02 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2018
Action Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Address
Type: AD01
New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA
Old address: 9 Hay Drive Mitcham Surrey CR4 3GS England
Change date: 2017-10-23
Documents
Liquidation voluntary statement of affairs
Date: 19 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Appoint person secretary company with name date
Date: 27 Apr 2016
Action Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Semra Gunaydin
Appointment date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 19 May 2015
Action Date: 19 May 2015
Category: Address
Type: AD01
Old address: 9 Hay Drive Mitchum Surrey CR4 3GS
Change date: 2015-05-19
New address: 9 Hay Drive Mitcham Surrey CR4 3GS
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 07 Jul 2014
Action Date: 07 Jul 2014
Category: Address
Type: AD01
Old address: Flat 26 Deanswood Maidstone Road London N11 2TQ
Change date: 2014-07-07
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Resolution
Date: 19 Mar 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 19 Mar 2014
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ali Gunaydin
Change date: 2013-05-05
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Old address: 463D Green Lanes London N4 1HE England
Change date: 2013-06-26
Documents
Change person secretary company
Date: 26 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Documents
Capital allotment shares
Date: 24 Jun 2013
Action Date: 16 Apr 2013
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 25 Apr 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Some Companies
10 ABBENESSE,STROUD,GL6 8QR
Number: | 05302696 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11467575 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 09854697 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALIK HOLDINGS COMMERCIAL LIMITED
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 07470217 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENSPIRE RADLETT LIMITED,BARNET,EN5 5SU
Number: | 11104656 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RENNIE SMITH & CO,GLASGOW,G32 8HE
Number: | SC593021 |
Status: | ACTIVE |
Category: | Private Limited Company |