VIRTUAL SPORTS LIMITED

Exchange Station Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.07851257
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 3 months, 13 days

SUMMARY

VIRTUAL SPORTS LIMITED is an dissolved private limited company with number 07851257. It was incorporated 12 years, 7 months, 15 days ago, on 17 November 2011 and it was dissolved 6 years, 3 months, 13 days ago, on 20 March 2018. The company address is Exchange Station Exchange Station, Liverpool, L2 2QP.



Company Fillings

Gazette dissolved voluntary

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Dr Giovanni Garrisi

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr Giovanni Garrisi

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-17

Officer name: Mr John Samuel Whittaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2014

Action Date: 23 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-23

Old address: Exchange Station Mercury Court Tithebarn Street Liverpool L2 2QP

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Termination date: 2014-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Certificate change of name company

Date: 10 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanleybet investments LIMITED\certificate issued on 10/09/13

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 201-210 Mercury Court Tithebarn Street Liverpool England L2 2QP England

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Whittaker

Appointment date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jarrod Hargreaves

Termination date: 2013-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2013

Action Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Crossfield

Termination date: 2013-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Purvis

Termination date: 2012-10-25

Documents

View document PDF

Resolution

Date: 04 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stanleybet polish investments 3 LIMITED\certificate issued on 16/12/11

Documents

View document PDF

Change account reference date company current extended

Date: 22 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUNKY LEARNING LIMITED

37 HIGH STREET,CHINNOR,OX39 4DJ

Number:05954590
Status:ACTIVE
Category:Private Limited Company

MOUNT ST JOHN PROPERTIES LIMITED

MOUNT ST JOHN,THIRSK,YO7 2DT

Number:11238494
Status:ACTIVE
Category:Private Limited Company

N.C.E. ELECTRICAL LIMITED

13 SHERWOOD ROAD,DRONFIELD,S18 8QF

Number:05614466
Status:ACTIVE
Category:Private Limited Company

PAUL REA'S HAULAGE LIMITED

PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:01295461
Status:LIQUIDATION
Category:Private Limited Company

SAM OPTICS LTD

7 CRAKE DRIVE,BRADFORD,BD6 3XQ

Number:10970036
Status:ACTIVE
Category:Private Limited Company

THAMES VINTAGE LTD

32A EDENVALE STREET,LONDON,SW6 2SF

Number:09211504
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