- Company Overview for VIREOL MANAGEMENT SERVICES LIMITED (08897241)
- Filing history for VIREOL MANAGEMENT SERVICES LIMITED (08897241)
- People for VIREOL MANAGEMENT SERVICES LIMITED (08897241)
- More for VIREOL MANAGEMENT SERVICES LIMITED (08897241)
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
|
|
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
|
|
17 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
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 |