- Company Overview for VIORED LIMITED (07314080)
- Filing history for VIORED LIMITED (07314080)
- People for VIORED LIMITED (07314080)
- More for VIORED LIMITED (07314080)
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) |
---|---|---|---|
26 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
05 Dec 2013 | AA | Accounts made up to 31 December 2012 | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
24 Mar 2011 | AP01 | Appointment of Glen James Wicks Delaronde-Wilton as a director | |
24 Mar 2011 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 | |
15 Mar 2011 | AD01 | Registered office address changed from C/O Douglas Green 32 Darnley Avenue Bristol BS7 0BS England on 15 March 2011 | |
14 Jul 2010 | NEWINC | Incorporation |