Advanced company searchLink opens in new window

VRX NETWORKS LIMITED

Company number 10777784

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
27 Sep 2021 PSC04 Change of details for Mr Adam Vahed as a person with significant control on 27 August 2020
28 May 2021 AA Micro company accounts made up to 31 May 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 AP01 Appointment of Mr Nick Martin Ward as a director on 27 August 2020
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
09 Jul 2020 PSC04 Change of details for Mr Adam Vahed as a person with significant control on 9 July 2019
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
09 Jul 2019 TM01 Termination of appointment of Olivier Katz as a director on 9 July 2019
09 Jul 2019 TM01 Termination of appointment of Nicholas Gordon Cooper as a director on 9 July 2019
22 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
20 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2018
  • GBP 100
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • GBP 34
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/2018
07 Nov 2018 AP01 Appointment of Mr Nicholas Gordon Cooper as a director on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Olivier Katz as a director on 7 November 2018
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
18 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-18
  • GBP 34