Advanced company searchLink opens in new window

VARO LIMITED

Company number 04125960

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)
10 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-04
19 Feb 2010 CONNOT Change of name notice
19 Jan 2010 TM01 Termination of appointment of Clifford Gross as a director
08 Jul 2009 288b Appointment Terminated Director timothy jones
30 Jan 2009 363a Return made up to 15/12/08; full list of members
30 Jan 2009 353 Location of register of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
29 Oct 2008 288c Director's Change of Particulars / aelred mcbride / 10/10/2008 / HouseName/Number was: , now: 13; Street was: 7A avenue mansions, now: redcoat way; Area was: 36-40 st pauls avenue, now: ; Post Town was: london, now: york; Region was: , now: yorkshire; Post Code was: NW2 5UG, now: YO24 3NG
29 Oct 2008 288a Director appointed clifford gross
29 Oct 2008 288a Director appointed aelred mark mcbride
16 Oct 2008 287 Registered office changed on 16/10/2008 from 10 winsley court 37 portland place london W1B 1QG
16 Oct 2008 288b Appointment Terminated Secretary shk secretary LIMITED
01 Jul 2008 363s Return made up to 15/12/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/07/08
17 Jun 2008 88(2) Capitals not rolled up
21 Jan 2008 363a Return made up to 15/12/07; full list of members
21 Jan 2008 287 Registered office changed on 21/01/08 from: 84 brook street london W1K 5EH
21 Jan 2008 288c Director's particulars changed
18 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Mar 2007 363a Return made up to 15/12/06; full list of members
14 Mar 2007 288b Director resigned
19 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005