- Company Overview for VIROVAX LIMITED (10107797)
- Filing history for VIROVAX LIMITED (10107797)
- People for VIROVAX LIMITED (10107797)
- More for VIROVAX LIMITED (10107797)
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 |