Advanced company searchLink opens in new window

VIROVAX LIMITED

Company number 10107797

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2024 AD01 Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 3 Park Hall Road Park Hall Road London N2 9PT on 17 May 2024
02 May 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Apr 2023 TM01 Termination of appointment of Anil Chandrashekran as a director on 19 April 2023
19 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
19 Apr 2023 PSC04 Change of details for Dr Colin Maurice Casimir as a person with significant control on 19 April 2023
19 Apr 2023 PSC07 Cessation of Vance Alexander Naughton as a person with significant control on 19 April 2023
19 Apr 2023 PSC07 Cessation of Anil Chandrashekran as a person with significant control on 19 April 2023
03 May 2022 AA Accounts for a dormant company made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
09 Apr 2021 PSC04 Change of details for Dr Vance Alexander Naughton as a person with significant control on 21 December 2020
09 Apr 2021 PSC04 Change of details for Anil Chandrashekran as a person with significant control on 1 October 2020
09 Apr 2021 PSC04 Change of details for Anil Chandrashekran as a person with significant control on 5 September 2020
22 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
20 May 2020 PSC01 Notification of Vance Alexander Naughton as a person with significant control on 13 May 2020
20 May 2020 AP01 Appointment of Dr Vance Alexander Naughton as a director on 13 May 2020
05 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
23 Oct 2017 AD01 Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 23 October 2017