- Company Overview for VIOFER LIMITED (06770498)
- Filing history for VIOFER LIMITED (06770498)
- People for VIOFER LIMITED (06770498)
- More for VIOFER LIMITED (06770498)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
06 Jan 2014 | AP01 | Appointment of Mr Carlos Cambon as a director on 31 December 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Alastair Matthew Cunningham as a director on 31 December 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | AD01 | Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 20 April 2011 | |
14 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
18 Jun 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
06 Jan 2010 | CH04 | Secretary's details changed for Overseas International Secretaries Llc on 6 January 2010 | |
10 Dec 2008 | NEWINC | Incorporation |