This company is commonly known as Virgreat Properties Limited. The company was founded 48 years ago and was given the registration number 01247024. The firm's registered office is in LONDON. You can find them at 42a Tarn Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | VIRGREAT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01247024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1976 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42a Tarn Street, London, SE1 6PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE | Director | 17 December 2020 | Active |
Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE | Director | 28 January 2014 | Active |
3 Badgers Way, Hastings, TN34 2QD | Secretary | 12 January 2004 | Active |
1 Dawson Terrace, Edmonton, London, N9 8BZ | Secretary | - | Active |
57, Court Road, London, England, SE9 5AF | Director | 14 January 2014 | Active |
75 Walsingham Queensmead, St Johns Wood Park, London, NW8 6RL | Director | - | Active |
Allen's Of Mayfair Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-14 | Dissolution | Dissolution application strike off company. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-30 | Accounts | Change account reference date company current extended. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.