- Company Overview for VIRCORRO LTD (11075773)
- Filing history for VIRCORRO LTD (11075773)
- People for VIRCORRO LTD (11075773)
- More for VIRCORRO LTD (11075773)
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
Statement of capital on 2017-11-22
|