VIRTUE-DEFACTO CONSULTING LTD

C/O Kingsland Business Recovery C/O Kingsland Business Recovery, Stapleford, NG9 7AA, Nottinghamshire
StatusDISSOLVED
Company No.07608697
CategoryPrivate Limited Company
Incorporated19 Apr 2011
Age13 years, 9 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 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

Gazette dissolved liquidation

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2014

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2013-05-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person secretary company

Date: 26 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2013

Action Date: 16 Apr 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-04-16

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEALDRIVERS LIMITED

10 ABBENESSE,STROUD,GL6 8QR

Number:05302696
Status:ACTIVE
Category:Private Limited Company

FINDLAY LYNN LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11467575
Status:ACTIVE
Category:Private Limited Company

KROSCAR LTD

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

MENSPIRE RADLETT LIMITED,BARNET,EN5 5SU

Number:11104656
Status:ACTIVE
Category:Private Limited Company

TAMPERED APPAREL LIMITED

C/O RENNIE SMITH & CO,GLASGOW,G32 8HE

Number:SC593021
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