Advanced company searchLink opens in new window

VARINIUS PLC

Company number 06055771

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)
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