- Company Overview for VARINIUS PLC (06055771)
- Filing history for VARINIUS PLC (06055771)
- People for VARINIUS PLC (06055771)
- More for VARINIUS PLC (06055771)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2010 | AD01 | Registered office address changed from C/O C/O Insolvency Services Ltd 21 Albany Street - Administration Section - Hull North Humberside HU3 1PJ England on 19 April 2010 | |
21 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2009 | TM01 | Termination of appointment of Law Partners Ltd as a director | |
25 Nov 2009 | TM02 | Termination of appointment of Company Administration Limited as a secretary | |
25 Nov 2009 | AD01 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ on 25 November 2009 | |
03 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2009 | 363a | Return made up to 17/01/09; full list of members | |
02 Jun 2009 | 288a | Director appointed mr markus roemmen | |
02 Jun 2009 | 288a | Director appointed law partners LTD | |
01 Jun 2009 | 288c | Secretary's Change of Particulars / company administration LIMITED / 01/01/2009 / HouseName/Number was: , now: 21; Street was: corporation house, now: albany street; Area was: 46 peel street, now: ; Region was: , now: north humberside; Post Code was: HU3 1QR, now: HU3 1PJ | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from 48 peel street hull HU3 1QR | |
01 Jun 2009 | 288b | Appointment Terminated Director schroter & co. Holdings (1925) LIMITED | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from corporation house 46 peel street hull HU3 1QR | |
19 May 2008 | AA | Accounts made up to 31 January 2008 | |
15 May 2008 | CERTNM | Company name changed straitons group PLC\certificate issued on 15/05/08 | |
14 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | 363a | Return made up to 17/01/08; full list of members | |
08 Feb 2008 | 288c | Director's particulars changed | |
08 Feb 2008 | 288c | Director's particulars changed | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288a | New secretary appointed |