- Company Overview for VIREVOLTANT ENTERPRISE LTD (11947290)
- Filing history for VIREVOLTANT ENTERPRISE LTD (11947290)
- People for VIREVOLTANT ENTERPRISE LTD (11947290)
- More for VIREVOLTANT ENTERPRISE LTD (11947290)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
27 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 Jun 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
29 Nov 2019 | AD01 | Registered office address changed from Flat 2 3 Upham Park Road London Hounslow W4 1PQ United Kingdom to 27 Annandale Road London W4 2HE on 29 November 2019 | |
14 May 2019 | AP01 | Appointment of Ms Gangadevi Narayanaswamy as a director on 15 April 2019 | |
03 May 2019 | TM01 | Termination of appointment of Devi Chettiar as a director on 15 April 2019 | |
03 May 2019 | PSC07 | Cessation of Devi Chettiar as a person with significant control on 15 April 2019 | |
03 May 2019 | PSC01 | Notification of Gangadevi Narayanaswamy as a person with significant control on 15 April 2019 | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|