Advanced company searchLink opens in new window

VIRCORRO LTD

Company number 11075773

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2020 DS01 Application to strike the company off the register
16 Dec 2019 AA Micro company accounts made up to 5 April 2019
29 Nov 2018 AD01 Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd on 29 November 2018
14 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
20 Jul 2018 PSC07 Cessation of Victoria Switzer as a person with significant control on 5 March 2018
14 Jun 2018 PSC01 Notification of Arra Cuñado as a person with significant control on 5 March 2018
11 Jun 2018 AA01 Previous accounting period shortened from 30 November 2018 to 5 April 2018
10 Apr 2018 TM01 Termination of appointment of Victoria Switzer as a director on 5 March 2018
10 Apr 2018 AP01 Appointment of Mrs Arra Cunado as a director on 5 March 2018
21 Mar 2018 AD01 Registered office address changed from 32 Castlewood Road Liverpool L6 5AL United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 21 March 2018
22 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-22
  • GBP 1