- Company Overview for VIRONO PRIDE LIMITED (12394688)
- Filing history for VIRONO PRIDE LIMITED (12394688)
- People for VIRONO PRIDE LIMITED (12394688)
- Charges for VIRONO PRIDE LIMITED (12394688)
- More for VIRONO PRIDE LIMITED (12394688)
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) |
---|---|---|---|
02 Nov 2021 | PSC07 | Cessation of Union Maritime Limited as a person with significant control on 5 October 2021 | |
30 Oct 2021 | TM01 | Termination of appointment of Sarita Michele Kraljevic as a director on 5 October 2021 | |
30 Oct 2021 | TM01 | Termination of appointment of Miriam Martine Taylor as a director on 5 October 2021 | |
29 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 7 October 2021
|
|
26 Oct 2021 | CERTNM |
Company name changed uml snp LIMITED\certificate issued on 26/10/21
|
|
26 Oct 2021 | CONNOT | Change of name notice | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
06 Oct 2021 | CONNOT | Change of name notice | |
05 Oct 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
30 Jul 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
10 Jun 2021 | AD01 | Registered office address changed from 7 Portman Mews South London W1H 6AY to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 10 June 2021 | |
28 Apr 2021 | PSC02 | Notification of Union Maritime Limited as a person with significant control on 4 March 2021 | |
21 Apr 2021 | CERTNM |
Company name changed bravo oil holdings LIMITED\certificate issued on 21/04/21
|
|
21 Apr 2021 | CONNOT | Change of name notice | |
01 Apr 2021 | PSC07 | Cessation of Samilau Limited as a person with significant control on 4 March 2021 | |
09 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-09
|