- Company Overview for VIRNIX LIMITED (06530160)
- Filing history for VIRNIX LIMITED (06530160)
- People for VIRNIX LIMITED (06530160)
- Charges for VIRNIX LIMITED (06530160)
- More for VIRNIX LIMITED (06530160)
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
|
|
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 |