- Company Overview for VIRMESAH LTD (11138491)
- Filing history for VIRMESAH LTD (11138491)
- People for VIRMESAH LTD (11138491)
- More for VIRMESAH LTD (11138491)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Mar 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
17 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG14 1AB to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 June 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
24 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 5 April 2019 | |
24 Apr 2018 | PSC07 | Cessation of Emily Terri Watson as a person with significant control on 29 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Emily Terri Watson as a director on 29 March 2018 | |
24 Apr 2018 | PSC01 | Notification of Ronor Lansangan as a person with significant control on 29 March 2018 | |
23 Apr 2018 | AP01 | Appointment of Ms Ronor Lansangan as a director on 29 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 87 White Thorns View Sheffield S8 8EU United Kingdom to Ground Floor Office 108 Fore Street Hertford SG14 1AB on 4 April 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|