Date | Description |
2022-09-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-09-08 |
update company_status Active => Active - Proposal to Strike off |
2022-08-09 |
update statutory_documents FIRST GAZETTE |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/22, NO UPDATES |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-11 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
2021-07-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update company_status Active => Active - Proposal to Strike off |
2021-06-22 |
update statutory_documents FIRST GAZETTE |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
2020-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-04-07 |
delete address 9 ALVESTON SQUARE LONDON E18 1AQ |
2019-04-07 |
insert address 80-83 LONG LANE LONDON ENGLAND EC1A 9ET |
2019-04-07 |
update registered_address |
2019-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM
9 ALVESTON SQUARE
LONDON
E18 1AQ |
2019-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-06-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIRGINIJUS URBANAITIS |
2018-04-17 |
update statutory_documents DIRECTOR APPOINTED MR VIRGINIJUS URBANAITIS |
2018-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-02-07 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-09-07 |
update company_status Active - Proposal to Strike off => Active |
2017-08-05 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
2017-08-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS CIUKSYS |
2017-07-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2017-06-09 |
update company_status Active => Active - Proposal to Strike off |
2017-05-23 |
update statutory_documents FIRST GAZETTE |
2017-02-10 |
update accounts_last_madeup_date 2015-03-31 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-09 |
update account_ref_day 31 => 30 |
2017-01-09 |
update account_ref_month 3 => 4 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-01-31 |
2016-12-31 |
update statutory_documents PREVEXT FROM 31/03/2016 TO 30/04/2016 |
2016-06-08 |
update returns_last_madeup_date 2015-03-04 => 2016-03-04 |
2016-06-08 |
update returns_next_due_date 2016-04-01 => 2017-04-01 |
2016-05-20 |
update statutory_documents 04/03/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-31 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-03-04 => 2015-03-04 |
2015-05-08 |
update returns_next_due_date 2015-04-01 => 2016-04-01 |
2015-04-08 |
update statutory_documents 04/03/15 FULL LIST |
2015-01-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address 9 ALVESTON SQUARE LONDON ENGLAND E18 1AQ |
2014-05-07 |
insert address 9 ALVESTON SQUARE LONDON E18 1AQ |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-04 => 2014-03-04 |
2014-05-07 |
update returns_next_due_date 2014-04-01 => 2015-04-01 |
2014-04-08 |
update statutory_documents 04/03/14 FULL LIST |
2014-04-07 |
insert company_previous_name VIRTUE CIVIL ENGINEERING LTD |
2014-04-07 |
update name VIRTUE CIVIL ENGINEERING LTD => VIRTUE REALTY LTD |
2014-03-14 |
update statutory_documents COMPANY NAME CHANGED VIRTUE CIVIL ENGINEERING LTD
CERTIFICATE ISSUED ON 14/03/14 |
2014-03-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-06-25 |
delete address 90 LONG ACRE LONDON UNITED KINGDOM WC2E 9RZ |
2013-06-25 |
insert address 9 ALVESTON SQUARE LONDON ENGLAND E18 1AQ |
2013-06-25 |
insert company_previous_name O M CONSTRUCTION (UK) LIMITED |
2013-06-25 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-25 |
update name O M CONSTRUCTION (UK) LIMITED => VIRTUE CIVIL ENGINEERING LTD |
2013-06-25 |
update reg_address_care_of GOLD ACCOUNTANTS => null |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-03-04 => 2013-03-04 |
2013-06-25 |
update returns_next_due_date 2013-04-01 => 2014-04-01 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-21 |
insert sic_code 42990 - Construction of other civil engineering projects n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-03-04 => 2012-03-04 |
2013-06-21 |
update returns_next_due_date 2012-04-01 => 2013-04-01 |
2013-04-25 |
update statutory_documents 04/03/13 FULL LIST |
2013-04-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
2013-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
9 ALVESTON SQUARE
LONDON
E18 1AQ
ENGLAND |
2013-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
C/O GOLD ACCOUNTANTS
90 LONG ACRE
LONDON
WC2E 9RZ
UNITED KINGDOM |
2013-04-04 |
update statutory_documents COMPANY NAME CHANGED O M CONSTRUCTION (UK) LIMITED
CERTIFICATE ISSUED ON 04/04/13 |
2013-04-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
2012-06-13 |
update statutory_documents 04/03/12 FULL LIST |
2012-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
2011-11-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
C/O GOLD ACCOUNTANTS
50 LONG ACRE
LONDON
LONDON
WC2E 9JR
UNITED KINGDOM |
2011-07-16 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
44 STANHOPE WAY
NEWCASTLE UPON TYNE
NE4 5EA
UNITED KINGDOM |
2011-07-13 |
update statutory_documents 04/03/11 FULL LIST |
2011-07-05 |
update statutory_documents FIRST GAZETTE |
2010-03-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |