Download leads from Nexok and grow your business. Find out more

Virtual Office Pa Limited

Documents

Total Documents128
Total Pages359

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off
21 January 2020First Gazette notice for voluntary strike-off
14 January 2020Application to strike the company off the register
12 July 2019Confirmation statement made on 9 July 2019 with no updates
26 April 2019Accounts for a dormant company made up to 31 March 2019
13 July 2018Accounts for a dormant company made up to 31 March 2018
13 July 2018Confirmation statement made on 9 July 2018 with no updates
9 July 2017Confirmation statement made on 9 July 2017 with no updates
9 July 2017Accounts for a dormant company made up to 31 March 2017
9 July 2017Accounts for a dormant company made up to 31 March 2017
9 July 2017Confirmation statement made on 9 July 2017 with no updates
29 August 2016Accounts for a dormant company made up to 31 March 2016
29 August 2016Accounts for a dormant company made up to 31 March 2016
9 August 2016Confirmation statement made on 1 August 2016 with updates
9 August 2016Confirmation statement made on 1 August 2016 with updates
31 August 2015Accounts for a dormant company made up to 31 March 2015
31 August 2015Accounts for a dormant company made up to 31 March 2015
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
5 December 2014Accounts for a dormant company made up to 31 March 2014
5 December 2014Accounts for a dormant company made up to 31 March 2014
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
1 December 2013Accounts for a dormant company made up to 31 March 2013
1 December 2013Accounts for a dormant company made up to 31 March 2013
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
22 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
23 January 2012Amended accounts made up to 31 March 2011
23 January 2012Amended accounts made up to 31 March 2011
18 November 2011Total exemption small company accounts made up to 31 March 2011
18 November 2011Total exemption small company accounts made up to 31 March 2011
12 September 2011Secretary's details changed for Mr Andrew John Edgell on 12 September 2011
12 September 2011Secretary's details changed for Mr Andrew John Edgell on 12 September 2011
12 September 2011Secretary's details changed for Mr Andrew John Edgell on 12 September 2011
12 September 2011Director's details changed for Mrs Wendy Jayne Edgell on 12 September 2011
12 September 2011Director's details changed for Mrs Wendy Jayne Edgell on 12 September 2011
12 September 2011Registered office address changed from 1 Burton Hall Salisbury Road Burton Christchurch Dorset BH23 7JS England on 12 September 2011
12 September 2011Registered office address changed from 1 Burton Hall Salisbury Road Burton Christchurch Dorset BH23 7JS England on 12 September 2011
12 September 2011Director's details changed for Mrs Wendy Jayne Edgell on 12 September 2011
12 September 2011Secretary's details changed for Mr Andrew John Edgell on 12 September 2011
12 September 2011Director's details changed for Mrs Wendy Jayne Edgell on 12 September 2011
21 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
21 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
21 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
16 March 2011Registered office address changed from 17 Fawn Gardens New Milton Hampshire BH25 5GJ on 16 March 2011
16 March 2011Director's details changed for Wendy Jayne Edgell on 16 March 2011
16 March 2011Secretary's details changed for Mr Andrew John Edgell on 16 March 2011
16 March 2011Secretary's details changed for Mr Andrew John Edgell on 16 March 2011
16 March 2011Director's details changed for Wendy Jayne Edgell on 16 March 2011
16 March 2011Registered office address changed from 17 Fawn Gardens New Milton Hampshire BH25 5GJ on 16 March 2011
6 December 2010Total exemption small company accounts made up to 31 March 2010
6 December 2010Total exemption small company accounts made up to 31 March 2010
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
18 August 2010Director's details changed for Wendy Jayne Edgell on 1 August 2010
18 August 2010Director's details changed for Wendy Jayne Edgell on 1 August 2010
18 August 2010Annual return made up to 1 August 2010 with a full list of shareholders
18 August 2010Director's details changed for Wendy Jayne Edgell on 1 August 2010
14 December 2009Total exemption small company accounts made up to 31 March 2009
14 December 2009Total exemption small company accounts made up to 31 March 2009
12 September 2009Return made up to 01/08/09; full list of members
12 September 2009Return made up to 01/08/09; full list of members
16 October 2008Total exemption small company accounts made up to 31 March 2008
16 October 2008Total exemption small company accounts made up to 31 March 2008
20 August 2008Return made up to 01/08/08; full list of members
20 August 2008Return made up to 01/08/08; full list of members
28 December 2007Total exemption full accounts made up to 31 March 2007
28 December 2007Total exemption full accounts made up to 31 March 2007
1 October 2007Return made up to 01/08/07; full list of members
1 October 2007Return made up to 01/08/07; full list of members
1 November 2006Total exemption full accounts made up to 31 March 2006
1 November 2006Total exemption full accounts made up to 31 March 2006
15 August 2006Registered office changed on 15/08/06 from: 17 fawn gardens new milton hampshire BH25 5GJ
15 August 2006Registered office changed on 15/08/06 from: 17 fawn gardens new milton hampshire BH25 5GJ
9 August 2006Return made up to 01/08/06; full list of members
9 August 2006Return made up to 01/08/06; full list of members
8 August 2006Location of debenture register
8 August 2006Location of register of members
8 August 2006Secretary's particulars changed
8 August 2006Registered office changed on 08/08/06 from: 15 hollingworth close west molesey surrey KT8 2TW
8 August 2006Secretary's particulars changed
8 August 2006Location of register of members
8 August 2006Director's particulars changed
8 August 2006Location of debenture register
8 August 2006Director's particulars changed
8 August 2006Registered office changed on 08/08/06 from: 15 hollingworth close west molesey surrey KT8 2TW
11 August 2005Accounts for a dormant company made up to 31 March 2005
11 August 2005Accounts for a dormant company made up to 31 March 2005
10 August 2005Return made up to 01/08/05; full list of members
10 August 2005Return made up to 01/08/05; full list of members
2 August 2005Secretary's particulars changed
2 August 2005Director's particulars changed
2 August 2005Secretary's particulars changed
2 August 2005Director's particulars changed
26 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05
26 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05
11 April 2005Registered office changed on 11/04/05 from: 5 monro place epsom surrey KT19 7LD
11 April 2005Registered office changed on 11/04/05 from: 5 monro place epsom surrey KT19 7LD
3 November 2004Secretary's particulars changed
3 November 2004Director's particulars changed
3 November 2004Registered office changed on 03/11/04 from: 60 high street west molesey surrey KT8 2LY
3 November 2004Registered office changed on 03/11/04 from: 60 high street west molesey surrey KT8 2LY
3 November 2004Secretary's particulars changed
3 November 2004Director's particulars changed
30 October 2004Accounts for a dormant company made up to 31 August 2004
30 October 2004Accounts for a dormant company made up to 31 August 2004
27 August 2004Return made up to 01/08/04; full list of members
27 August 2004Return made up to 01/08/04; full list of members
18 August 2003Director resigned
18 August 2003New director appointed
18 August 2003Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
18 August 2003New director appointed
18 August 2003New secretary appointed
18 August 2003Director resigned
18 August 2003Secretary resigned
18 August 2003New secretary appointed
18 August 2003Registered office changed on 18/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
18 August 2003Secretary resigned
1 August 2003Incorporation
1 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing