- Company Overview for VIREOL BIO-INDUSTRIES PLC (05576758)
- Filing history for VIREOL BIO-INDUSTRIES PLC (05576758)
- People for VIREOL BIO-INDUSTRIES PLC (05576758)
- Charges for VIREOL BIO-INDUSTRIES PLC (05576758)
- More for VIREOL BIO-INDUSTRIES PLC (05576758)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2020 | DS01 | Application to strike the company off the register | |
23 Oct 2020 | TM01 | Termination of appointment of David John Knibbs as a director on 23 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of David John Salkeld as a director on 23 October 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
10 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Unit 2 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN on 17 September 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
06 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Timothy Philip Levy as a director on 21 June 2016 | |
01 Dec 2015 | TM01 | Termination of appointment of Peter James Mcgenity as a director on 23 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
08 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Peter James Mcgenity on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for David John Knibbs on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Mr David John Salkeld on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Gerard Michael Russell on 10 February 2015 | |
10 Feb 2015 | CH01 | Director's details changed for Andrew Hartley on 10 February 2015 |