Advanced company searchLink opens in new window

VISCARIA 2 LIMITED

Company number 08336970

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
09 Feb 2017 SH02 Statement of capital on 31 December 2016
  • USD 1,000
28 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • USD 1,001
18 Dec 2015 AP01 Appointment of Mr Anthony Engel as a director
18 Dec 2015 AP01 Appointment of Mr Anthony Engel as a director on 15 October 2015
07 Dec 2015 TM01 Termination of appointment of Glenda Minor as a director on 15 October 2015
22 Sep 2015 AA Full accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • USD 1,001
15 Dec 2014 AP01 Appointment of Mr Conrad Winkler as a director on 11 December 2014
15 Dec 2014 AP01 Appointment of Ms Glenda Minor as a director on 11 December 2014
12 Dec 2014 TM01 Termination of appointment of Alan Charles Rutland as a director on 11 December 2014
25 Nov 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 3 September 2014
05 Sep 2014 AP04 Appointment of Jordan Cosec Limited as a secretary on 3 September 2014
05 Sep 2014 TM01 Termination of appointment of Roy Neil Arthur as a director on 3 September 2014
05 Sep 2014 TM01 Termination of appointment of Joint Corporate Services Limited as a director on 3 September 2014
05 Sep 2014 AP01 Appointment of Mr Alan Charles Rutland as a director on 3 September 2014
05 Sep 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 20-22 Bedford Row London WC1R 4JS on 5 September 2014
17 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • USD 1,001
17 Jan 2014 SH10 Particulars of variation of rights attached to shares
19 Sep 2013 MEM/ARTS Memorandum and Articles of Association