- Company Overview for VIRIANGI LTD (07978389)
- Filing history for VIRIANGI LTD (07978389)
- People for VIRIANGI LTD (07978389)
- More for VIRIANGI LTD (07978389)
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
|
|
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
|
|
11 May 2015 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2015-05-11
|
|
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
|
|
06 Mar 2012 | NEWINC |
Incorporation
|