Advanced company searchLink opens in new window

VIRITEC LIMITED

Company number 06382620

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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