Advanced company searchLink opens in new window

VIRIANGI LTD

Company number 07978389

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
28 Apr 2017 AD01 Registered office address changed from Office 2092 1 Fore Street London EC2Y 5EJ to Office 2093 Fore Street London EC2Y 5EJ on 28 April 2017
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
21 Apr 2016 TM01 Termination of appointment of Grazia Rita Castriotta as a director on 21 April 2016
11 Apr 2016 AA Accounts for a dormant company made up to 31 March 2015
11 Apr 2016 AD01 Registered office address changed from 29 Chichele Road London NW2 3AN England to Office 2092 1 Fore Street London EC2Y 5EJ on 11 April 2016
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2015 AD01 Registered office address changed from 29 Chichele Road London --- Select --- NW2 3AN England to 29 Chichele Road London NW2 3AN on 19 August 2015
11 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
11 May 2015 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
11 May 2015 AA Accounts for a dormant company made up to 31 March 2014
11 May 2015 AA Accounts for a dormant company made up to 31 March 2013
11 May 2015 RT01 Administrative restoration application
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 AD01 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 20 September 2013
19 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1,000
06 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted