- Company Overview for VARILO LIMITED (05779028)
- Filing history for VARILO LIMITED (05779028)
- People for VARILO LIMITED (05779028)
- More for VARILO LIMITED (05779028)
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
|
|
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 |