VRTUALISE LTD.

Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England
StatusDISSOLVED
Company No.10623588
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 18 days

SUMMARY

VRTUALISE LTD. is an dissolved private limited company with number 10623588. It was incorporated 7 years, 2 months, 12 days ago, on 16 February 2017 and it was dissolved 3 years, 5 months, 18 days ago, on 10 November 2020. The company address is Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Abdul Quddas Rahman

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farabi Hossain Shayor

Termination date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-20

Psc name: Farabi Hossain Shayor

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-20

Officer name: Farabi Hossain Shayor

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN

Change date: 2019-01-02

Old address: Jubilee House 3, the Drive Great Warley Brentwood CM13 3FR England

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-22

Officer name: Ho Yin Adrian Chan

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

New address: Jubilee House 3, the Drive Great Warley Brentwood CM13 3FR

Change date: 2018-06-07

Old address: 160 London Road Barking IG11 8BB England

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Farabi Hossain Shayor

Change date: 2017-08-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-15

Psc name: Mr Farabi Hossain Shayor

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul Quddas Rahman

Change date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-15

Officer name: Mr Farabi Hossain Shayor

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Ho Yin Adrian Chan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Abdul Quddas Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: 160 London Road Barking IG11 8BB

Old address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-24

New address: Office 7, 35-37 Ludgate Hill London EC4M 7JN

Old address: Flat 124 City View Centreway Apartments Ilford IG1 1NH United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIUS LIMITED

85 HIGHER DRIVE,BANSTEAD,SM7 1PW

Number:06855118
Status:ACTIVE
Category:Private Limited Company

AROOS BEIRUT NE LTD

234 WHITLEY ROAD,WHITLEY BAY,NE26 2TA

Number:10928639
Status:ACTIVE
Category:Private Limited Company

CLEAVER BLACK LTD

SUITE 5, ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI046348
Status:ACTIVE
Category:Private Limited Company

LORDSHIP PARK LIMITED

13 B,LONDON,N16 5UN

Number:08659493
Status:ACTIVE
Category:Private Limited Company

OSARETIN VENTURES LIMITED

62 HYDE PARK TOWERS,LONDON,W2 3TU

Number:10872358
Status:ACTIVE
Category:Private Limited Company

THREEFORTYFIVE LIMITED

21 ST ANDREWS ROAD,LEAMINGTON,CV32 7EX

Number:09329635
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