- Company Overview for VIRITEC LIMITED (06382620)
- Filing history for VIRITEC LIMITED (06382620)
- People for VIRITEC LIMITED (06382620)
- More for VIRITEC LIMITED (06382620)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2017 | PSC07 | Cessation of Torsten Gernhold as a person with significant control on 1 August 2017 | |
13 Aug 2017 | TM01 | Termination of appointment of Torsten Gernhold as a director on 1 August 2017 | |
05 Mar 2017 | AD01 | Registered office address changed from Suite 192 2 Lansdowne Row London W1J 6HL to Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA on 5 March 2017 | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
22 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
23 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
10 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 13 December 2011 | |
12 Dec 2011 | CH01 | Director's details changed for Mr Torsten Gernhold on 12 December 2011 | |
12 Dec 2011 | TM02 | Termination of appointment of Oxden Limited as a secretary | |
25 Nov 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
16 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Torsten Gernhold on 5 August 2011 | |
03 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders |