Advanced company searchLink opens in new window

VIA VERUS LTD

Company number 07410373

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
31 May 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
31 Dec 2014 CH01 Director's details changed for Mr Scott Cruickshank on 30 December 2014
23 May 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Scott Cruickshank on 30 November 2012
03 Dec 2012 AD01 Registered office address changed from 28 Byron Court Lordship Lane London SE22 8PB United Kingdom on 3 December 2012
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
01 Jun 2011 CERTNM Company name changed scott cruickshank company LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-20
01 Jun 2011 CONNOT Change of name notice
23 May 2011 CH01 Director's details changed for Scott Cruickshank on 18 October 2010
23 May 2011 AD01 Registered office address changed from 28 Byron Court Lordship Lane East Dulwich London SE22 8PB United Kingdom on 23 May 2011