Advanced company searchLink opens in new window

M-VIRON LIMITED

Company number 03187193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2019 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
28 Feb 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
21 Dec 2017 AD01 Registered office address changed from Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW to 55 Baker Street London W1U 7EU on 21 December 2017
21 Dec 2017 600 Appointment of a voluntary liquidator
21 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
21 Dec 2017 LIQ01 Declaration of solvency
16 Nov 2017 AAMD Amended accounts for a dormant company made up to 31 March 2017
13 Nov 2017 TM01 Termination of appointment of Mike Tomlinson as a director on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Daniel Miles Harris as a director on 10 November 2017
06 Oct 2017 TM01 Termination of appointment of Martin Jonathan Tufft as a director on 8 September 2017
06 Oct 2017 AP01 Appointment of Mr Steven Paul Rathborne as a director on 5 September 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
25 Oct 2016 AD03 Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ
24 Oct 2016 AD02 Register inspection address has been changed to 81 Newgate Street London EC1A 7AJ
18 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 TM02 Termination of appointment of Antony John Gara as a secretary on 18 July 2016
18 Jul 2016 TM02 Termination of appointment of Charles Mowat as a secretary on 18 July 2016
29 Jun 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
29 Jun 2016 AP04 Appointment of Newgate Street Secretaries Limited as a secretary on 29 June 2016
17 May 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
21 Mar 2016 TM01 Termination of appointment of Gerard Mcquade as a director on 16 March 2016