Advanced company searchLink opens in new window

VIRODA LLP

Company number OC351147

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 LLDS01 Application to strike the limited liability partnership off the register
30 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 LLCS01 Confirmation statement made on 4 January 2019 with no updates
04 Jan 2019 LLCH02 Member's details changed for Long Fallas on 1 October 2018
04 Jan 2019 LLAD01 Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 12 Market Street Hebden Bridge HX7 6AD on 4 January 2019
26 Sep 2018 LLPSC04 Change of details for Mr John Dakin as a person with significant control on 27 July 2018
26 Sep 2018 LLCH01 Member's details changed for Mr John Dakin on 27 July 2018
26 Sep 2018 LLPSC04 Change of details for Mr John Dakin as a person with significant control on 27 July 2018
05 Feb 2018 LLCS01 Confirmation statement made on 4 January 2018 with no updates
09 Jan 2018 LLTM01 Termination of appointment of Paul Simon Vine as a member on 8 January 2018
09 Jan 2018 LLPSC07 Cessation of Paul Simon Vine as a person with significant control on 8 January 2018
08 Jan 2018 LLPSC07 Cessation of Graham Roper as a person with significant control on 8 January 2018
08 Jan 2018 LLTM01 Termination of appointment of Graham Roper as a member on 8 January 2018
05 Jan 2018 AA Micro company accounts made up to 31 December 2017
04 Jan 2018 LLAA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
04 Jan 2018 LLMR04 Satisfaction of charge OC3511470003 in full
04 Jan 2018 LLMR04 Satisfaction of charge OC3511470001 in full
04 Jan 2018 LLMR04 Satisfaction of charge OC3511470002 in full
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Jan 2017 LLCS01 Confirmation statement made on 4 January 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 LLTM01 Termination of appointment of Half Blue as a member on 11 November 2016
11 Nov 2016 LLTM01 Termination of appointment of Blue Vespa as a member on 11 November 2016