Advanced company searchLink opens in new window

VIRNIX LIMITED

Company number 06530160

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2014 AD01 Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX England on 29 May 2014
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
17 Dec 2013 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 17 December 2013
22 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
02 Apr 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
31 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jan 2013 AD01 Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU United Kingdom on 11 January 2013
05 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 AP01 Appointment of Mr Syed Masroor Mehdi Rizvi as a director
10 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2012 TM01 Termination of appointment of Stewart Jacobs as a director
10 May 2012 AD01 Registered office address changed from C/O Clarendon House Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG United Kingdom on 10 May 2012
19 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
19 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Jan 2011 AP01 Appointment of Mr Stewart Nahum Jacobs as a director
09 Sep 2010 AD01 Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 9 September 2010
06 Sep 2010 AD01 Registered office address changed from Clarendon House Shenley Road Borehamwood Hertfordshire WD6 1AG United Kingdom on 6 September 2010
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Aug 2010 TM01 Termination of appointment of Rashid Sarwar as a director
19 Aug 2010 AD01 Registered office address changed from 18 Ambassador Close Hounslow Middlesex TW3 3DW on 19 August 2010
07 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders