This company is commonly known as Virtuall Solutions Limited. The company was founded 9 years ago and was given the registration number 09137099. The firm's registered office is in GERRARDS CROSS. You can find them at Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | VIRTUALL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09137099 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 3 Chalfont Park Chalfont Park, Chalfont St. Peter, Gerrards Cross, England, SL9 0BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
851, West Cypress Creek Road, Fort Lauderdale, Florida 33309, United States, | Director | 07 September 2016 | Active |
Rheinweg 9, 8200, Schaffhausen, Switzerland, | Director | 29 May 2019 | Active |
Radwinter House, Radwinter Road, Saffron Walden, England, CB10 2TF | Director | 25 July 2015 | Active |
7, Allee De Longchamp, Suresnes 92150, France, | Director | 01 October 2014 | Active |
68 Crockford Park Road, Addlestone, United Kingdom, KT15 2LU | Director | 18 July 2014 | Active |
9, Rheinweg, 8200 Schaffhausen, Schaffhausen, Switzerland, | Director | 07 September 2016 | Active |
Citrix Systems Uk Limited | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 3 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG |
Nature of control | : |
|
Mr Pierre Max Marmignon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 68, Crockford Park Road, Surrey, United Kingdom, KT15 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-06-25 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Capital | Capital allotment shares. | Download |
2016-10-05 | Accounts | Change account reference date company current extended. | Download |
2016-09-09 | Officers | Appoint person director company with name date. | Download |
2016-09-08 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-08 | Officers | Appoint person director company with name date. | Download |
2016-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.