GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 5th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 28, 2018
filed on: 12th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, September 2018
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2018 director's details were changed
filed on: 20th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Virtus Fleet Ltd Colne Way Watford WD24 7NE England to 3 Colne Court Way Colne Way Watford WD24 7NE on February 20, 2018
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6, Park House Greenhill Crescent Watford WD18 8PH England to Virtus Fleet Ltd Colne Way Watford WD24 7NE on February 19, 2018
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2017: 1.00 GBP
filed on: 28th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On June 26, 2017 director's details were changed
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 26th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 6, Park House Greenhill Crescent Watford WD18 8PH on June 4, 2017
filed on: 4th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2016
|
incorporation |
Free Download
(10 pages)
|