- Company Overview for VIR TRADING LTD (06949490)
- Filing history for VIR TRADING LTD (06949490)
- People for VIR TRADING LTD (06949490)
- Charges for VIR TRADING LTD (06949490)
- More for VIR TRADING LTD (06949490)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
16 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2020 | AP01 | Appointment of Mrs Claire Marie Anne Redhead as a director on 2 January 2020 | |
18 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 May 2018 | TM01 | Termination of appointment of Charles Edward Redhead as a director on 16 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Emilie Redhead as a director on 16 May 2018 | |
03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
18 May 2017 | TM01 | Termination of appointment of Russell Young as a director on 16 May 2017 | |
23 Jan 2017 | AP01 | Appointment of Emilie Redhead as a director on 9 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Charles Edward Redhead as a director on 9 January 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
28 Apr 2016 | CH01 | Director's details changed for Mr James Nicholas Redhead on 28 April 2016 | |
28 Apr 2016 | CH01 | Director's details changed for Mr James Nicholas Redhead on 7 April 2016 | |
09 Mar 2016 | AD01 | Registered office address changed from 38/39 Bucklersbury Hitchin Hertfordshire SG5 1BG to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
14 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|