THE VIRTUAL ESTABLISHMENT LTD

64 Drake Street, Rochdale, OL16 1PA, England
StatusDISSOLVED
Company No.10772757
CategoryPrivate Limited Company
Incorporated16 May 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 4 days

SUMMARY

THE VIRTUAL ESTABLISHMENT LTD is an dissolved private limited company with number 10772757. It was incorporated 7 years, 1 month, 2 days ago, on 16 May 2017 and it was dissolved 1 month, 4 days ago, on 14 May 2024. The company address is 64 Drake Street, Rochdale, OL16 1PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-02

Psc name: Mohamed Kahn

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-02

Psc name: Ian Cochrane

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Mohamed Kahn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-02

Officer name: Mr Ian Cochrane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: 64 Drake Street Rochdale OL16 1PA

Old address: Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ England

Change date: 2021-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

New address: Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ

Old address: Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-06

Officer name: Mr Mohamed Kahn

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-06

Officer name: Waris Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-06

Psc name: Waris Khan

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-06

Psc name: Mohamed Kahn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2020-05-29

New address: Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 10 May 2019

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-01

Officer name: Mr. Waris Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: Suite B, 29 Harley Street London W1G 9QR England

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 16 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPRICORN ACCOUNTING LTD

25 CUMBRIAN GARDENS,LONDON,NW2 1EB

Number:03623602
Status:ACTIVE
Category:Private Limited Company

GLOBAL MANAGEMENT & COMMERCIAL LTD

1A UPSDELL AVENUE PALMERS GREEN,LONDON,N13 6JP

Number:08898641
Status:ACTIVE
Category:Private Limited Company

INCHWATER LTD

92 MAISON DIEU ROAD,DOVER,CT16 1RU

Number:07828641
Status:ACTIVE
Category:Private Limited Company

KJ FABRICATIONS (NW) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09515485
Status:ACTIVE
Category:Private Limited Company

NARA CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11549241
Status:ACTIVE
Category:Private Limited Company

TM ACCESSORIES LTD

63 EVERSLEY ROAD,BIRMINGAHM,B9 5DF

Number:11467998
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