Advanced company searchLink opens in new window

VIRALLY LIMITED

Company number 08171193

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 DS01 Application to strike the company off the register
01 Nov 2016 AD01 Registered office address changed from Fruitworks Coworking 77 Stour Street Canterbury Kent CT1 2NR to Lynwood House Crofton Road Orpington Kent BR6 8QE on 1 November 2016
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 9,000
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 10,373.26
05 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 9,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Apr 2014 AP01 Appointment of Mr Paul Rodrigues as a director
04 Nov 2013 TM01 Termination of appointment of Liam Gooding as a director
03 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 August 2012
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 August 2012
  • GBP 9,000
05 Oct 2012 SH02 Sub-division of shares on 7 August 2012
30 Aug 2012 AP03 Appointment of Mr Paul Rodrigues as a secretary
30 Aug 2012 AP01 Appointment of Mr Howard Stanley Kendall as a director
29 Aug 2012 AP01 Appointment of Mr Liam Gooding as a director