Advanced company searchLink opens in new window

VIREOL MANAGEMENT SERVICES LIMITED

Company number 08897241

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2020 AA Micro company accounts made up to 31 March 2020
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
21 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from Unit 2 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to Suite 3 Sandown House Sandbeck Way Wetherby LS22 7DN on 17 September 2018
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 May 2015 SH02 Sub-division of shares on 25 March 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 10
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
10 Feb 2015 CH01 Director's details changed for Mr David John Salkeld on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Gerard Michael Russell on 10 February 2015
10 Feb 2015 CH01 Director's details changed for David Knibbs on 10 February 2015
10 Feb 2015 CH01 Director's details changed for Andrew Hartley on 10 February 2015
10 Feb 2015 CH03 Secretary's details changed for Andrew Hartley on 10 February 2015
07 Nov 2014 AP01 Appointment of Gerard Michael Russell as a director on 25 September 2014
07 Nov 2014 AP01 Appointment of Mr David John Salkeld as a director on 25 September 2014