VIRTUAL AUCTION GLOBAL PLATFORM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-12-13 View Report
Gazette. Gazette notice voluntary. 2022-08-23 View Report
Dissolution. Dissolution application strike off company. 2022-08-15 View Report
Accounts. Accounts type total exemption full. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-08-03 View Report
Officers. Change date: 2020-11-16. Officer name: Mr Nicholas James Runcorn. 2020-11-16 View Report
Officers. Change date: 2020-11-16. Officer name: Mr Nicholas James Runcorn. 2020-11-16 View Report
Address. Change date: 2020-10-06. New address: 869 High Road London N12 8QA. Old address: 6 New Street Square London EC4A 3DJ United Kingdom. 2020-10-06 View Report
Officers. Termination date: 2020-09-30. Officer name: Blakelaw Secretaries Limited. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-07-02 View Report
Accounts. Accounts type total exemption full. 2020-05-07 View Report
Officers. Change date: 2020-02-03. Officer name: Blakelaw Secretaries Limited. 2020-02-04 View Report
Confirmation statement. Statement with updates. 2019-06-06 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Officers. Officer name: David Hopton. Termination date: 2019-02-26. 2019-02-26 View Report
Address. Old address: 33 st James Square London SW1Y 4JS England. New address: 6 New Street Square London EC4A 3DJ. Change date: 2018-12-03. 2018-12-03 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr David Hopton. 2018-10-12 View Report
Officers. Termination date: 2018-09-20. Officer name: George Ioannides. 2018-09-21 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/06/2018. 2018-08-31 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/06/2017. 2018-08-31 View Report
Officers. Change date: 2018-08-08. Officer name: Mr George Ioannides. 2018-08-09 View Report
Officers. Officer name: Mr Nicholas James Runcorn. Change date: 2018-08-08. 2018-08-08 View Report
Persons with significant control. Cessation date: 2018-08-01. Psc name: Nicholas James Runcorn. 2018-08-03 View Report
Persons with significant control. Notification date: 2018-08-01. Psc name: Virtual Auction Global Group Limited. 2018-08-03 View Report
Address. New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG. 2018-08-03 View Report
Address. New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG. 2018-08-02 View Report
Officers. Officer name: Blakelaw Secretaries Limited. Appointment date: 2018-08-01. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type total exemption full. 2018-06-04 View Report
Accounts. Change account reference date company previous shortened. 2018-03-08 View Report
Persons with significant control. Change date: 2017-11-01. Psc name: Mr Nicholas James Runcorn. 2018-03-02 View Report
Officers. Officer name: Mr Nicholas James Runcorn. Change date: 2017-06-05. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Officers. Officer name: Mr Nicholas James Runcorn. Change date: 2017-06-06. 2017-06-06 View Report
Officers. Officer name: Mr George Ioannides. Change date: 2017-06-06. 2017-06-06 View Report
Address. New address: 33 st James Square London SW1Y 4JS. Old address: 42 Brook Street London W1K 5DB England. Change date: 2017-06-06. 2017-06-06 View Report
Incorporation. Capital: GBP 1 2017-06-05 View Report