Advanced company searchLink opens in new window

VARILO LIMITED

Company number 05779028

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 TM02 Termination of appointment of Secretary Corporate Services Limited as a secretary on 28 March 2012
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
06 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 100
23 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
23 Sep 2010 TM01 Termination of appointment of Directors Corporate Solutions Limited as a director
23 Sep 2010 AP01 Appointment of Mr. Gustavo Alberto Newton Herrera as a director
18 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
28 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
27 Nov 2009 CH04 Secretary's details changed for Secretary Corporate Services Limited on 27 November 2009
27 Nov 2009 CH02 Director's details changed for Directors Corporate Solutions Limited on 27 November 2009
11 May 2009 363a Return made up to 11/05/09; full list of members
11 May 2009 288c Director's Change of Particulars / directors corporate solutions LIMITED / 11/05/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
11 May 2009 288c Secretary's Change of Particulars / secretary corporate services LIMITED / 11/05/2009 / HouseName/Number was: 156, now: albany house,; Street was: chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom
07 Aug 2008 287 Registered office changed on 07/08/2008 from, 156 chesterfield road, ashford, middlesex, TW15 3PT
31 Jul 2008 AA Accounts made up to 30 April 2008
24 Apr 2008 363a Return made up to 12/04/08; full list of members
24 Apr 2008 288c Director's Change of Particulars / directors corporate solutions LIMITED / 12/04/2008 / HouseName/Number was: , now: 156; Street was: 6TH floor, now: chesterfield road; Area was: 52-54 gracechurch street, now: ; Post Town was: london, now: ashford; Region was: , now: middlesex; Post Code was: EC3V 0EH, now: TW15 3PT
26 Nov 2007 AA Accounts made up to 30 April 2007
09 Oct 2007 288a New director appointed
08 Oct 2007 288b Director resigned